Old Cove Road
Fleet
Hampshire
GU13 8RZ
Secretary Name | Jean Mary Wyman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Frankonia Old Roman Road Osmington Dorset DT3 6ER |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 48 Portland Place London W1N 4AJ |
---|---|
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 March |
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 May 2000 | Application for striking-off (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
19 March 1999 | Incorporation (16 pages) |