Augustus Road Southfields
London
SW19 6NA
Secretary Name | Mr Stephen Michael Bough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Uplands Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Minerva House 3-5 Montague Close London SE1 9DH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2002 | Application for striking-off (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 55 king william street london EC4R 9HX (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
19 June 2001 | New secretary appointed (3 pages) |
19 June 2001 | New director appointed (4 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
14 June 2001 | Company name changed hg investment managers LIMITED\certificate issued on 14/06/01 (2 pages) |