Ealing
London
W5 1AB
Secretary Name | SBI Company Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2002(1 year, 2 months after company formation) |
Appointment Duration | 8 months (closed 17 September 2002) |
Correspondence Address | 12a Station Road Longfield Kent DA3 7QD |
Director Name | BHE Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Director Name | The London Online Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 6a Station Road Longfield Kent DA3 7QD |
Secretary Name | SBI Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Registered Address | 12 Mosley Street Newcastle Upon Tyne NE1 1DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
17 September 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 12 mosley street newcastle upon tyne NE1 1DE (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page) |
26 July 2001 | New director appointed (2 pages) |
25 July 2001 | Company name changed construction south east LIMITED\certificate issued on 25/07/01 (2 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Nc inc already adjusted 17/07/01 (2 pages) |
19 July 2001 | Company name changed 4TICKS.com LTD\certificate issued on 19/07/01 (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |