PO Box 3136 Leytonstowe
London
E11 2BT
Secretary Name | Buba Frammeh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 August 1997) |
Role | Company Director |
Correspondence Address | Palm Grove Hotel Pmb 182 Bandul The Gambia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Dolls House 40 Moulsham Street Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
24 May 2000 | Dissolved (1 page) |
---|---|
24 February 2000 | Completion of winding up (1 page) |
8 September 1999 | Order of court to wind up (2 pages) |
19 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 October 1996 | Strike-off action suspended (1 page) |
27 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page) |
30 April 1995 | Return made up to 16/02/95; full list of members (6 pages) |