York
North Yorkshire
YO24 1JJ
Director Name | Ida Zawedde Musisi |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Ugandan |
Status | Closed |
Appointed | 29 February 2000(same day as company formation) |
Role | Exporter |
Correspondence Address | 34 Hunters Way York North Yorkshire YO24 1JJ |
Secretary Name | Madrine Kamya |
---|---|
Nationality | Ugandan |
Status | Closed |
Appointed | 29 February 2000(same day as company formation) |
Role | Exporter |
Correspondence Address | 34 Hunters Way York North Yorkshire YO24 1JJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Lendal House 11 Lendal York North Yorkshire YO1 8AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2001 | Ad 04/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
21 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | Incorporation (14 pages) |