195 Cedars Road
London
SW4 0PU
Secretary Name | Michael Rory Haines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Edward Street Slough Berkshire SL1 2QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Audrey House 16/20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2000 | Director's particulars changed (1 page) |
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2000 | Application for striking-off (1 page) |
3 December 1998 | New director appointed (3 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
26 November 1998 | Memorandum and Articles of Association (9 pages) |
12 November 1998 | Company name changed courtspark LIMITED\certificate issued on 12/11/98 (3 pages) |
26 October 1998 | Incorporation (13 pages) |