Hollis
Hillsborough Nh
03049
Secretary Name | James Kaklamanos |
---|---|
Nationality | American |
Status | Closed |
Appointed | 11 April 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 61 Spit Brook Road Apt 209 Nashua Hillsborough Nh 03060 |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
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 | 30 April |
17 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: the dolls house 40 moulsham street chemsford essex CM2 ohy (1 page) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New secretary appointed (1 page) |
19 April 1996 | Director resigned (2 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Incorporation (18 pages) |