2 Vanbrugh Road, Chiswick
London
W4 1JB
Director Name | Domenic Ieraci |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 06 September 2001(9 years after company formation) |
Appointment Duration | 8 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 103 Spring Town Road Toronto Ontario L4l 8e6 L4l 8e6 |
Director Name | Mr Michael John Cottman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Barn Frog Lane Cuddington Aylesbury Buckinghamshire HP18 0AU |
Secretary Name | Mr Guy Wilfrith Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Director Name | Mr Stephen Philip McQuillan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | The Old Vicarage Littlewick Green Maidenhead Berkshire SL6 3QR |
Director Name | Russell Hepburn |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 2 Blomfield Dale Bracknell Berkshire RG12 1FY |
Director Name | Clinton Jay Becker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 March 2001(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | 1402-33 Rosehill Avenue Toronto Ontario M4t 164 M4t 1g4 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O McCarthy Tetrault Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
24 September 2001 | New director appointed (1 page) |
24 September 2001 | Director resigned (1 page) |
3 July 2001 | Voluntary strike-off action has been suspended (1 page) |
5 June 2001 | Application for striking-off (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | Director resigned (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
6 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
29 February 2000 | Director resigned (1 page) |
26 October 1999 | Return made up to 17/08/99; full list of members
|
26 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: 10 new square lincoln's inn london WC2A 3QG (1 page) |
19 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
6 August 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
28 August 1997 | Return made up to 17/08/97; no change of members (4 pages) |
21 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
12 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
18 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |
19 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |