Rabat Souissi
Morocco
Secretary Name | HCW Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(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 | 31 December |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2004 | Return made up to 05/12/03; full list of members (5 pages) |
16 February 2004 | Company name changed 48HWEB LIMITED\certificate issued on 16/02/04 (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 60 tabernacle street london EC2A 4NB (1 page) |
1 July 2003 | New director appointed (2 pages) |
20 June 2003 | Company name changed centrequest LIMITED\certificate issued on 20/06/03 (2 pages) |
5 December 2002 | Incorporation (15 pages) |