Jubilee Corner, Ulcombe
Maidstone
Kent
ME17 1HA
Secretary Name | Gregory Hugh Colin King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 March 2001) |
Role | Solicitor |
Correspondence Address | 43 Ayr Road Glasgow G46 6SN Scotland |
Secretary Name | Henrietta Staveley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(6 days after company formation) |
Appointment Duration | 4 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 39 Arundel Mansions Kelvedon Road London SW6 5BS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Forth Floor 315 Oxford Street London W1R 1LA |
---|---|
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 June |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Incorporation (14 pages) |