Brixton Hill
London
SW2 2LA
Secretary Name | Pamela Ann Smart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 July 2001) |
Role | Unemployed |
Correspondence Address | 8a Appach Road London SW2 2LB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 8 Tudor Court Tipton West Midlands DY4 8UU |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 8 Tudor Court Tipton West Midlands DY4 8UU |
Registered Address | Lower Ground Floor 38 Osnaburg Street London NW1 3ND |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2000 | Company name changed vq general services LIMITED\certificate issued on 14/01/00 (2 pages) |
12 November 1999 | Return made up to 12/10/99; full list of members
|
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New secretary appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 8 tudor court tipton west midlands DY4 8UU (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
12 October 1998 | Incorporation (14 pages) |