Wye Street
London
SW11 2LT
Secretary Name | Jean Isaacs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Fawcett Close Wye Street London SW11 2LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 108 Sandford Road Chelmsford Essex CM2 6DH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 December 1998 | Return made up to 23/05/98; full list of members
|
16 December 1998 | Accounts for a small company made up to 31 May 1998 (11 pages) |
1 December 1998 | Strike-off action suspended (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 June 1997 | Secretary resigned (1 page) |
23 May 1997 | Incorporation (17 pages) |