London
EC2A 4NS
Secretary Name | Jonathan Platt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 Camberra Court 102 Fordwitch Road London NW2 3PN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Wilbraham House 28/30 Wilbraham Road Fallowfield Manchester M14 7DW |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2000 | Voluntary strike-off action has been suspended (1 page) |
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2000 | Application for striking-off (1 page) |
26 November 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
26 November 1998 | Resolutions
|
25 March 1998 | Company name changed microdot imports LIMITED\certificate issued on 26/03/98 (2 pages) |
20 March 1998 | Director's particulars changed (1 page) |
20 March 1998 | Secretary's particulars changed (1 page) |
6 March 1998 | Return made up to 27/01/98; full list of members
|
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |