London
NW4 1AS
Director Name | Cyril Stein |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16-33 Grosvenor Square London W1K 2HL |
Secretary Name | Mr Robert Glatter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Downage London NW4 1AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 87 Wimpole Street London W1G 9RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
17 March 2005 | Application for striking-off (1 page) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |