London
SW11 6QY
Secretary Name | Rachel Vowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2000(18 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 16 Chandlers Drive Erith Kent DA8 1LL |
Secretary Name | Ian Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 109 Old London Road St Albans Hertfordshire AL1 1QA |
Director Name | Sir Robert Arthur McCrindle |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(16 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1998) |
Role | Consultant |
Correspondence Address | 26 Ashburnham Gardens Upminster Essex RM14 1XA |
Secretary Name | Rosemarie Kroon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(18 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 46 Kelmscott Road London SW11 6QY |
Registered Address | 15 Duncan Terrace London N1 8BZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£134 |
Cash | £2 |
Current Liabilities | £136 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2003 | Application for striking-off (1 page) |
29 November 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
28 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
10 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members
|
18 August 1998 | New director appointed (2 pages) |
23 June 1998 | Company name changed flightscan LIMITED\certificate issued on 24/06/98 (2 pages) |
29 April 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 November 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
24 November 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |