London
W3 0NR
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 278 Northfield Avenue Ealing London W5 4UB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: the barley mow centre 12 barley mow passage london W4 4PH (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: the barley mow centre 12 barley mow passage london W4 4PH (1 page) |
15 February 2000 | Resolutions
|
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
1 February 2000 | Company name changed glenrose trading LTD\certificate issued on 02/02/00 (2 pages) |
18 January 2000 | Incorporation (14 pages) |