Woodford Green
Essex
IG8 9RD
Secretary Name | Terence Coldwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 December 1998) |
Role | Singer/Songwriter |
Correspondence Address | 24 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Sarah Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 1995) |
Role | Manager |
Correspondence Address | Flat 10 13 Bedford Gardens Kensington London W8 7EE |
Secretary Name | John Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | 15 Maida Avenue London W2 1SR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 112 Jermyn Street London SW1Y 6LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 1998 | Application for striking-off (1 page) |
11 June 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 June 1998 | Return made up to 30/03/97; no change of members (4 pages) |
13 May 1998 | Return made up to 30/03/98; full list of members (6 pages) |
6 May 1998 | Director's particulars changed (1 page) |
15 April 1997 | Full accounts made up to 31 March 1997 (9 pages) |
20 August 1996 | Return made up to 30/03/96; no change of members (4 pages) |
20 August 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
21 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
22 September 1995 | Return made up to 30/03/95; full list of members (6 pages) |
18 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 September 1995 | Director resigned;new director appointed (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: pendragon house 65 london road st albans hertfordshire AL1 1LJ (1 page) |
8 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |