Shorts Gardens
London
WC2H 9AT
Secretary Name | Jillian Tracey Gale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1998(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 February 2001) |
Role | Company Director |
Correspondence Address | Flat 7 The Vaults 1 Tariff Street Manchester M1 2FF |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | Flat 7 Seven Dials Court Shorts Gardens London WC2H 9AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 September 2000 | Application for striking-off (1 page) |
6 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Incorporation (11 pages) |