East Sheen
London
SW14 7DS
Secretary Name | Esmond Patrick Thomson Roney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 12 months (resigned 15 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grangewood 48-50 Upper Richmond Road Putney London SW15 2RN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 48 Onslow Gardens London SW7 3AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
5 March 1999 | Memorandum and Articles of Association (9 pages) |
26 February 1999 | Company name changed civiltotal LIMITED\certificate issued on 01/03/99 (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |