Regents Park
London
NW1 4JX
Secretary Name | International Corporate Finance Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 August 2000) |
Correspondence Address | 13 Hazel Mead Arkley Barnet Hertfordshire EN5 3LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Union Healthcare Group Ltd 55 Park Lane London W1Y 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2000 | Application for striking-off (1 page) |
14 September 1999 | Return made up to 18/06/99; full list of members (6 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: 21 aylmer parade aylmer road london N2 0PE (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New director appointed (3 pages) |
21 August 1998 | Director resigned (1 page) |
18 June 1998 | Incorporation (13 pages) |