London
N6 4NL
Secretary Name | Michael Graham Spencer |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Business Consultant |
Correspondence Address | 10 Stormont Road London N6 4NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
5 September 1998 | Dissolved (1 page) |
---|---|
5 June 1998 | Liquidators statement of receipts and payments (5 pages) |
5 June 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 July 1997 | Liquidators statement of receipts and payments (5 pages) |
7 June 1996 | Resolutions
|
7 June 1996 | Appointment of a voluntary liquidator (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 12 stuart road east barnet hertfordshire EN4 8XG (1 page) |
19 September 1995 | Resolutions
|
9 August 1995 | Return made up to 13/06/95; full list of members
|
29 June 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |