Dibden Purlieu
Southampton
SO45 4NH
Secretary Name | Paula Jane Holloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | 93 Dukeswood Drive Dibden Purlieu Southampton SO45 4NH |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New St Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 September 1999 | Return made up to 31/07/99; full list of members (5 pages) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Resolutions
|
27 August 1998 | Company name changed anse sot LIMITED\certificate issued on 28/08/98 (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
31 July 1998 | Incorporation (12 pages) |