Penicuik
Midlothian
EH26 0AL
Scotland
Secretary Name | Patricia Margaret Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2000(1 day after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | 2 Glen Place Penicuik Midlothian EH26 0AL Scotland |
Director Name | Mr Ciaran Antoine Bernard Andrews |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Walk House Close Cranfield Bedford Bedfordshire MK43 0HY |
Secretary Name | The Enterprise Store Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 54-56 Lant Street London SE1 1QP |
Registered Address | 54-56 Lant Street London SE1 1QP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
27 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Ad 20/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |