Little Compton
Moreton-In-Marsh
Gloucestershire
GL56 0SN
Wales
Secretary Name | Barry James Hull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 April 2002) |
Role | Grocer |
Correspondence Address | 75 Rodney Court Maida Vale London W9 1TJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Unit 3 Wembley Trading Estate Second Way Wembley Middlesex HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2001 | Application for striking-off (1 page) |
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
1 August 2000 | Memorandum and Articles of Association (10 pages) |
1 August 2000 | Resolutions
|
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
12 June 2000 | Incorporation (16 pages) |