London
N2 0EN
Director Name | Mr Alastair Desmond Barham Taylor |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 June 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Worple Avenue Wimbledon London SW19 4JQ |
Secretary Name | Mr Harvey Barry Shulman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 June 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Kingsley Way London N2 0EN |
Director Name | Kevin Paul Frost |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 1997) |
Role | Csur |
Correspondence Address | 25 Lyncroft Gardens West Hampstead London NW6 1LB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Graham Harvey Suite Ground Floor Northway House 1379 High Road London N20 9LP |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2001 | Application for striking-off (1 page) |
29 February 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
10 December 1999 | Return made up to 09/12/99; full list of members
|
20 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
20 July 1999 | Resolutions
|
22 May 1999 | Registered office changed on 22/05/99 from: sarda house 183-189 queensway london W2 5HL (1 page) |
22 May 1999 | Return made up to 09/12/98; full list of members (6 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
5 January 1998 | Return made up to 09/12/97; no change of members (4 pages) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
26 September 1997 | Resolutions
|
12 May 1997 | Director resigned (1 page) |
7 January 1997 | Return made up to 09/12/96; no change of members (4 pages) |
11 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
11 October 1996 | Resolutions
|
14 December 1995 | Return made up to 09/12/95; full list of members (16 pages) |
29 March 1995 | Memorandum and Articles of Association (12 pages) |
24 March 1995 | Company name changed obtainmotor LIMITED\certificate issued on 27/03/95 (4 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: 1 mitchell lane bristol BS1 6JS (1 page) |
21 March 1995 | Secretary resigned;new director appointed (3 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |