Warden Court
Cuckfield
Sussex
RH17 5DN
Secretary Name | Ian Gavin Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oast House Winchfield Hook Hampshire RG27 8DB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Alliance House 12 Caxton Street London SW1H 0QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
15 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2000 | Application for striking-off (1 page) |
25 May 1999 | Memorandum and Articles of Association (15 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (4 pages) |
20 May 1999 | New secretary appointed (2 pages) |
25 February 1999 | Company name changed speed 7483 LIMITED\certificate issued on 26/02/99 (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 6-8 underwood street london N1 7JQ (1 page) |