Markham
Toronto
L3r 0w2
Director Name | Sonia Catalinotto |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 28 Halliday Close Birchwood Warrington Cheshire WA3 6QZ |
Director Name | Mr Alan Pan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Clothing Retailer |
Correspondence Address | 15 Mynsule Road Spital Wirral Merseyside L63 9YQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 1 Common Lane Culcheth Warrington Cheshire WA3 4EH |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 31 corsham street london N1 6DR (1 page) |
24 April 1998 | Director resigned (1 page) |