Bletchley
Buckinghamshire
MK3 5BT
Secretary Name | Ben Simon Dimmock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivy House Lodge Road Cranfield Bedford MK43 0BQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1st Floor 76a Church Street Weybridge Surrey KT13 8DL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
3 July 2002 | Dissolved (1 page) |
---|---|
3 April 2002 | Completion of winding up (1 page) |
25 September 2000 | Order of court to wind up (2 pages) |
19 September 2000 | Order of court to wind up (2 pages) |
6 June 2000 | Strike-off action suspended (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 September 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
17 February 1999 | Incorporation (13 pages) |