8 South Feus
Upper Largo
Fife
KY8 6EQ
Scotland
Director Name | Gordon Thomas Halliday |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carlton 8 South Feus Upper Largo Fife KY8 6EQ Scotland |
Secretary Name | Fiona Gay Halliday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carlton 8 South Feus Upper Largo Fife KY8 6EQ Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2001 | Application for striking-off (1 page) |
28 November 2000 | Return made up to 05/10/00; full list of members
|
23 November 1999 | Registered office changed on 23/11/99 from: 4 pullman court great western road gloucester gloucestershire GL1 3ND (1 page) |
8 November 1999 | Ad 14/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Incorporation (17 pages) |