Shepperton
Middlesex
TW17 0LB
Secretary Name | Mr Brian Christopher Harding |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1996(1 year after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lower Plantation Loudwater Hertfordshire WD3 4PQ |
Director Name | Mr Brian Christopher Harding |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1996(1 year, 6 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lower Plantation Loudwater Hertfordshire WD3 4PQ |
Director Name | Mr Peter Paul Inzani |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1999(4 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Athenaeum Road Whetstone London N20 9AE |
Secretary Name | Mr Malcolm David Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | 42 Squires Bridge Road Shepperton Middlesex TW17 0LB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 March 2005 | Dissolved (1 page) |
---|---|
13 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
22 October 2003 | Liquidators statement of receipts and payments (5 pages) |
21 October 2002 | Statement of affairs (10 pages) |
21 October 2002 | Appointment of a voluntary liquidator (1 page) |
21 October 2002 | Resolutions
|
3 October 2002 | Registered office changed on 03/10/02 from: 3 manchester square london W1M 5RF (1 page) |
29 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
1 August 1999 | New director appointed (3 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 March 1999 | Return made up to 24/03/99; no change of members (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
4 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 March 1997 | Return made up to 14/03/97; no change of members (5 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 October 1996 | New director appointed (3 pages) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Return made up to 14/03/96; full list of members (6 pages) |
27 June 1995 | Accounting reference date notified as 31/12 (1 page) |
19 June 1995 | Ad 28/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 1995 | Memorandum and Articles of Association (8 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Company name changed boostdecor LIMITED\certificate issued on 07/06/95 (4 pages) |
14 March 1995 | Incorporation (12 pages) |