Etchingham
East Sussex
TN19 7DE
Secretary Name | Richard Andrew Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Senacre Farm House Gore Court Road Otham Maidstone Kent ME15 8RE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 January 2001) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Registered Address | City Group Limited 25 City Road London EC1Y 1BQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2001 | Application for striking-off (1 page) |
29 January 2001 | Secretary resigned (1 page) |
20 June 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
13 April 2000 | Company name changed content learning LIMITED\certificate issued on 14/04/00 (2 pages) |
13 March 2000 | Incorporation (15 pages) |
13 March 2000 | Secretary resigned (1 page) |