Luton
Bedfordshire
LU1 3SP
Secretary Name | Susan Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 February 2002) |
Role | Company Director |
Correspondence Address | 3 Holly Farm Close Caddington Luton Bedfordshire LU1 4ET |
Secretary Name | Isaac Osher Steinhaus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26b Green Lane Hendon London NW4 2NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Charterhouse Building Goswell Road London EC1M 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2001 | Application for striking-off (1 page) |
28 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
23 August 1999 | Return made up to 10/06/99; full list of members (6 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Company name changed mackenzie associates LIMITED\certificate issued on 13/11/98 (2 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 151 high street audit house billericay essex CM12 9AB (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
10 June 1998 | Incorporation (20 pages) |