London
EC2M 1SL
Secretary Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 1999(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 January 2003) |
Correspondence Address | City Point 1 Ropemaker Street London EC2Y 9HT |
Director Name | Mr Stephen Martin Gladman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1995) |
Role | Solicitor |
Correspondence Address | 33 Glebe Road Groby Leicester LE6 0GT |
Director Name | Andrew Nigel Halford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 December 1998) |
Role | Group Information Systems Dire |
Correspondence Address | The Old Post House Gonalston Nottingham Nottinghamshire NG14 7JA |
Secretary Name | Mr Stephen Martin Gladman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 1995) |
Role | Solicitor |
Correspondence Address | 33 Glebe Road Groby Leicester LE6 0GT |
Secretary Name | Ms Julie Viviene Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Water Mill House Haughton Retford Nottinghamshire DN22 8DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 53 New Broad Street London EC2M 1SL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2002 | Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page) |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2002 | Application for striking-off (1 page) |
20 May 2002 | Return made up to 04/05/02; full list of members
|
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page) |
14 June 2001 | Return made up to 04/05/01; full list of members (7 pages) |
16 March 2001 | Auditor's resignation (1 page) |
9 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
23 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
14 February 2000 | Secretary resigned (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingha nottinghamshire NG8 1EZ (1 page) |
27 September 1999 | Accounts for a dormant company made up to 3 January 1999 (6 pages) |
3 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
12 February 1999 | New director appointed (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (1 page) |
13 November 1998 | Accounts for a dormant company made up to 28 December 1997 (5 pages) |
13 November 1998 | Resolutions
|
18 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
25 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
18 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
21 January 1997 | Return made up to 04/01/97; full list of members
|
7 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
1 June 1996 | Registered office changed on 01/06/96 from: 398,coppice road, arnold, nottingham. NG5 7HX (1 page) |
27 February 1996 | Return made up to 04/01/96; no change of members (4 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
13 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 December 1994 | Full accounts made up to 31 March 1994 (10 pages) |
9 March 1993 | Company name changed giftnotch LIMITED\certificate issued on 09/03/93 (2 pages) |
4 January 1993 | Incorporation (9 pages) |