London
W1V 5FH
Director Name | David Robert Mills |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 October 1995) |
Role | Accountant |
Correspondence Address | 50 Meadow Way Little Hampton West Sussex BN17 6BL |
Director Name | Peter George White |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 1996) |
Role | Managing Director |
Correspondence Address | 44 Lewes Road Ditchling West Sussex BN6 8TU |
Secretary Name | David Robert Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 1995) |
Role | Accountant |
Correspondence Address | 50 Meadow Way Little Hampton West Sussex BN17 6BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Corporate Law Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 06 March 1993) |
Correspondence Address | 3rd Floor Essex House 12/13 Essex Street London WC2R 3AA |
Registered Address | Parkville House Bridge Street Pinner Middlesex HA5 3JP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 31 January 1994 (30 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
8 January 1999 | Dissolved (1 page) |
---|---|
8 October 1998 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
7 September 1998 | Liquidators statement of receipts and payments (5 pages) |
6 March 1998 | Liquidators statement of receipts and payments (5 pages) |
8 September 1997 | Liquidators statement of receipts and payments (5 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 4 churchill court 58 stationroad north harrow middlesex HA2 7SA (1 page) |
13 March 1997 | Liquidators statement of receipts and payments (5 pages) |
2 March 1996 | Director resigned (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: unit C2 ford airfield industrial estate ford arundel west sussex BN18 0HY (1 page) |
20 February 1996 | New director appointed (2 pages) |
25 October 1995 | Secretary resigned;director resigned (2 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: 50 meadow way little hampton west sussex BN17 6BL (1 page) |
15 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
1 June 1995 | Accounts for a small company made up to 31 January 1994 (9 pages) |