Edinburgh
Midlothian
EH7 4NT
Scotland
Secretary Name | Neal Doncon |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 12 July 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 March 2001) |
Role | Consultant |
Correspondence Address | 80/6 McDonald Road Edinburgh Midlothian EH7 4NT Scotland |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 15 Southampton Place Lower Ground Floor Holborn London WC1A 2AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2000 | Return made up to 25/06/00; full list of members
|
11 October 2000 | Application for striking-off (1 page) |
12 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 152-160 city road london EC1V 2NX (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Ad 12/07/99--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
25 June 1999 | Incorporation (8 pages) |