95 Stricklandgate
Kendal
Cumbria
LA9 4RA
Secretary Name | Henrietta Victoria Louise George |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Manager |
Correspondence Address | 101 Windermere Road Kendal Cumbria LA9 5EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Queen Anne Street London W1M 9LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
14 August 2002 | Dissolved (1 page) |
---|---|
14 May 2002 | Completion of winding up (1 page) |
12 April 2001 | Order of court to wind up (2 pages) |
29 August 2000 | Strike-off action suspended (1 page) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Incorporation (13 pages) |