Hemel Hempstead
Hertfordshire
HP2 4NJ
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 15 January 2002) |
Correspondence Address | 23 Bridford Mews Off Devonshire Street London W1N 1LQ |
Secretary Name | Michael Wolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Cliffsea Grove Leigh On Sea Essex SS9 1NQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 Conduit Street London W1R 9TG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2000 | Return made up to 14/04/00; full list of members (5 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: technology house 73-77 lowlands road, harrow middlesex HA1 3AW (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Incorporation (19 pages) |