London
N20 0RA
Secretary Name | Peter Boekman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1996(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 637a Hitchin Road Luton Bedfordshire LU2 7DP |
Director Name | Patricia Ferncombe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1997(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 07 May 2008) |
Role | Manager |
Correspondence Address | 1166 High Road London N20 0RA |
Secretary Name | Rodney Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 August 1995) |
Role | Secretary |
Correspondence Address | 126a Wilberforce Road London N4 2SU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 79 Carter Lane London EC4V 5EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£18,988 |
Current Liabilities | £19,533 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2006 | Return made up to 14/06/06; full list of members (7 pages) |
17 March 2006 | Return made up to 14/06/05; full list of members
|
20 April 2005 | Partial exemption accounts made up to 30 June 2003 (12 pages) |
20 April 2005 | Partial exemption accounts made up to 30 June 2004 (12 pages) |
19 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
7 April 2004 | Return made up to 14/06/02; full list of members (7 pages) |
5 August 2003 | Return made up to 14/06/01; full list of members
|
26 April 2003 | Partial exemption accounts made up to 30 June 2002 (12 pages) |
3 May 2002 | Partial exemption accounts made up to 30 June 2001 (12 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
11 April 2001 | Return made up to 14/06/00; full list of members (6 pages) |
21 August 2000 | Return made up to 14/06/99; no change of members
|
28 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
2 June 1999 | Full accounts made up to 30 June 1998 (12 pages) |
14 August 1998 | Return made up to 14/06/98; full list of members (6 pages) |
2 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
27 November 1997 | Return made up to 14/06/97; full list of members (6 pages) |
28 April 1997 | New director appointed (2 pages) |
11 April 1997 | Full accounts made up to 30 June 1996 (24 pages) |
19 December 1996 | Return made up to 14/06/96; full list of members (6 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | New secretary appointed (2 pages) |
12 June 1996 | Full accounts made up to 30 June 1995 (12 pages) |
7 December 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |