Birch Hill
Bracknell
Berkshire
RG12 7ZF
Secretary Name | Janet Lilly Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | 53 Larkswood Drive Crowthorne Berkshire RG45 6RH |
Director Name | HCW Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | Horwath Clark Whitehill 25 New Street Square London EC4A 3LN |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2001 | Application for striking-off (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
23 April 2001 | Company name changed cordillera sot LIMITED\certificate issued on 23/04/01 (2 pages) |
19 February 2001 | Incorporation (12 pages) |