Longcot
Faringdon
Oxon
SN7 7TG
Secretary Name | Belinda Caroline Boyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Compton Bassett Calne Wiltshire SN11 8RH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Carnmores 60 Poland Street London W1V 3DF |
---|---|
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 | 31 March |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: carnmores LIMITED 5TH floor, lily house 13 hanover square london W1R 0HW (1 page) |
22 June 2000 | Company name changed 20-20 public relations LIMITED\certificate issued on 23/06/00 (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 80 great eastern street london EC2A 3RX (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
21 March 2000 | Incorporation (20 pages) |