Cutlers Gardens
London
EC2M 4YH
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 1997(5 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 January 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Park Lane Leeds West Yorkshire LS3 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 August 1999 | Application for striking-off (1 page) |
18 August 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
15 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
23 July 1998 | Return made up to 20/06/98; full list of members (5 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Secretary resigned (2 pages) |
20 June 1997 | Incorporation (9 pages) |