Basingstoke
Hampshire
RG21 5PU
Secretary Name | Millcrest Computers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 1999(1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Correspondence Address | Media House 4 Stratford Place London W1C 1AT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge City London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 December 2004 | Dissolved (1 page) |
---|---|
24 September 2004 | Return of final meeting of creditors (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: media house 4 stratford place london W1N 9AE (1 page) |
28 February 2002 | Appointment of a liquidator (1 page) |
29 January 2002 | Court order notice of winding up (2 pages) |
11 December 2001 | Strike-off action suspended (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2000 | Return made up to 27/04/00; full list of members
|
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 4 stratford place london W1N 9AE (1 page) |
10 June 1999 | Director resigned (1 page) |
27 April 1999 | Incorporation (17 pages) |