London
NW3 6HJ
Director Name | Stephen Shepherd |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Dartmouth Road London NW2 4ER |
Secretary Name | Paul Richard Lennie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 417 Finchley Road London NW3 6HJ |
Director Name | Simon John Hossell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Chartwell Drive Little Aston Sutton Coldfield West Midlands B74 4NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Durrants |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2004 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
30 April 2003 | Return made up to 19/04/03; full list of members (7 pages) |
2 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
22 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 20 upton road watford hertfordshire WD1 7EP (1 page) |
26 July 2001 | Return made up to 19/04/01; full list of members
|
30 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
5 July 2000 | Return made up to 19/04/00; full list of members
|
29 February 2000 | Full accounts made up to 30 April 1998 (7 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
29 June 1999 | Return made up to 19/04/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 30 April 1997 (7 pages) |
26 August 1998 | £ nc 1000/20000 05/08/98 (1 page) |
26 August 1998 | Resolutions
|
15 June 1998 | Return made up to 19/04/98; no change of members (4 pages) |
31 July 1997 | Return made up to 19/04/97; no change of members (4 pages) |
19 November 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
19 November 1996 | Director resigned (1 page) |
9 May 1996 | Return made up to 19/04/96; full list of members
|
24 July 1995 | Director resigned;new director appointed (2 pages) |
24 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 1 mitchell lane brisol BS1 6BU (1 page) |
19 April 1995 | Incorporation (30 pages) |