London
W11 2JR
Director Name | Mr Philip Maurice Enoch |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years (closed 10 April 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Way London NW11 7LS |
Secretary Name | Mr Philip Maurice Enoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years (closed 10 April 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Way London NW11 7LS |
Director Name | Simon Richard Grant Rennick |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | 4 Cresswell Gardens London SW5 0BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hulton House 161/166 Fleet Street London EC4A 2DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2000 | Application for striking-off (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 October 2000 | Re-registration of Memorandum and Articles (8 pages) |
10 October 2000 | Application for reregistration from PLC to private (1 page) |
22 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
30 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
5 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
9 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 June 1998 | Resolutions
|
9 June 1998 | Director resigned (1 page) |
12 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
28 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
9 August 1996 | Company name changed mindex resources PLC\certificate issued on 12/08/96 (2 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 May 1996 | Return made up to 08/02/96; no change of members (11 pages) |
19 January 1996 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
29 November 1995 | Full accounts made up to 28 February 1995 (9 pages) |
17 May 1995 | Return made up to 08/02/95; full list of members (6 pages) |