Warminster
Wiltshire
BA12 0AN
Secretary Name | Glenn Loxton |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Farm House Ovington Thetford Norfolk IP25 6SA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 22 Woodstock Street London W1C 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2002 | Application for striking-off (1 page) |
17 August 2001 | Return made up to 23/06/01; full list of members (5 pages) |
26 June 2001 | Director's particulars changed (1 page) |
17 November 2000 | Resolutions
|
14 November 2000 | Company name changed brian sims motorsport management (uk) LIMITED\certificate issued on 15/11/00 (3 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: 22 woodstock street london W1R 1HF (1 page) |
11 September 2000 | Ad 23/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2000 | New director appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 265 kingston road london SW19 3NW (1 page) |