Chingford
London
E4 7BE
Director Name | Roger Steven Bowerbank |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1995(2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 January 2001) |
Role | Company Director |
Correspondence Address | Walton Lodge Epping Upland Epping Essex CM16 6PH |
Secretary Name | Marcus Samuel Bowerbank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1995(2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 January 2001) |
Role | Company Director |
Correspondence Address | 58 Station Road Chingford London E4 7BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Euro House 1394 High Road London N20 9YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
30 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2000 | Application for striking-off (1 page) |
25 May 2000 | Company name changed small office home office LIMITED\certificate issued on 26/05/00 (2 pages) |
13 August 1999 | Return made up to 08/05/99; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 August 1997 (9 pages) |
29 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
26 March 1997 | Full accounts made up to 31 August 1996 (9 pages) |
21 August 1996 | Company name changed small office home office LIMITED\certificate issued on 22/08/96 (2 pages) |
31 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
4 October 1995 | Memorandum and Articles of Association (12 pages) |
14 August 1995 | Company name changed advicemicro LIMITED\certificate issued on 15/08/95 (4 pages) |
24 May 1995 | Incorporation (12 pages) |