East Kilbride
South Lanarkshire
G74 4JU
Scotland
Secretary Name | Mrs Mary Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakfield House 31 Main Street East Kilbride South Lanarkshire G74 4JU Scotland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2001 | Liquidators statement of receipts and payments (5 pages) |
6 April 2001 | Liquidators' statement of receipts and payments (5 pages) |
6 April 2001 | Liquidators' statement of receipts and payments (5 pages) |
23 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
23 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
23 October 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: suite 21756 72 new bond street london W1Y 9DD (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: suite 21756 72 new bond street london W1Y 9DD (1 page) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
6 August 1999 | Appointment of a voluntary liquidator (1 page) |
6 August 1999 | Appointment of a voluntary liquidator (1 page) |
12 February 1999 | Company name changed a cooper (contractors) LTD\certificate issued on 15/02/99 (2 pages) |
12 February 1999 | Company name changed a cooper (contractors) LTD\certificate issued on 15/02/99 (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Incorporation (16 pages) |
17 August 1998 | Incorporation (16 pages) |