Abercegir
Machynlleth
Powys
SY20 8NR
Wales
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Sekforde Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | Dolby House 396/398 City Road London EC1R 2QA |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Events Group Ltd Events House 1-3 The Parade Claygate Esher Surrey KT10 0PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: the old dairy prescote manor cropredy banbury oxfordshire OX17 1PF (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: events house fordbridge road sunbury on thames middlesex TW16 6AX (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 396-398 city road dalby house london EC1V 2QA c/o townleys (1 page) |
2 June 1999 | Secretary resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
3 June 1998 | Incorporation (18 pages) |