Edgerton
Huddersfield
HD3 3BQ
Secretary Name | Mary Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Talbot Avenue Edgerton Huddersfield HD3 3BQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Carolyn House 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2003 | Application for striking-off (1 page) |
25 September 2003 | Return made up to 27/02/03; full list of members (6 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
30 April 2002 | Director resigned (1 page) |
27 February 2002 | Incorporation (20 pages) |