20 Holywell Row
London
EC2A 4JB
Director Name | Roscommon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | P.O. Box 556 Main Street Charlestown Nevis West Indies |
Director Name | Viscount Holdings Limited (Corporation) |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | Main Street PO Box 556 Charlestown Nevis West Indies |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Viscount Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1998(same day as company formation) |
Correspondence Address | Main Street PO Box 556 Charlestown Nevis West Indies |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned;director resigned (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
21 February 1999 | New secretary appointed;new director appointed (4 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | New director appointed (3 pages) |
2 December 1998 | Incorporation (19 pages) |