Herons Croft Old Avenue
Weybridge
Surrey
KT13 0PL
Secretary Name | Jeffrey Meers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | Clarence House Herons Corft Old Avenue Weybridge Surrey KT13 0PL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 Fairfax Mansions Finchley Road London NW3 6JY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2001 | Voluntary strike-off action has been suspended (1 page) |
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Ad 11/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2001 | Application for striking-off (1 page) |
21 June 2001 | New director appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 March 2001 | Incorporation (31 pages) |