High Street
Bracknell
Berkshire
RG12 1LN
Secretary Name | Emma Jane Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 May 2000) |
Role | Assistant Controller |
Correspondence Address | 71 Enid Wood House High Street Bracknell Berkshire RG12 1LN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
9 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 November 1999 | Application for striking-off (1 page) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 October 1998 | Secretary resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
11 August 1998 | Incorporation (13 pages) |