Palmers Green
London
N13 4AU
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2000(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months |
Correspondence Address | The Old County Court 2 High Street Brentwood Essex CM14 4AB |
Secretary Name | Michael Schulze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 159 Fox Lane Palmers Green London N13 4AU |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | 2nd Floor The Old County Court 2 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
12 October 2002 | Dissolved (1 page) |
---|---|
12 July 2002 | Completion of winding up (1 page) |
15 January 2001 | Order of court to wind up (2 pages) |
8 January 2001 | Order of court to wind up (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 29 ludgate hill london EC4M 7JE (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: c/o grant thornton international house 7 high street london W5 5DB (1 page) |
7 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 February 1998 | Ad 05/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 22 melton street london NW1 2BW (1 page) |
5 February 1998 | Incorporation (23 pages) |