Alvechurch
Birmingham
West Midlands
B48 7LG
Secretary Name | Roxburghe House Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2000(6 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 March 2002) |
Correspondence Address | 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Roxburghe House 273-287 Regent Street London W1R 8AD |
---|---|
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 May |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
7 June 2000 | Company name changed keyray LIMITED\certificate issued on 08/06/00 (2 pages) |
26 May 2000 | Incorporation (18 pages) |