54 Bath Street
St Helier
Jersey
JE2 4SU
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 October 2000) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Director Name | Mr David John William Parr |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Old Court Farm Cottages Listways Aylesham Canterbury Kent CT3 3HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2000 | Application for striking-off (1 page) |
4 April 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
3 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
17 March 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
22 September 1997 | Director resigned (1 page) |
13 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
14 November 1996 | Secretary's particulars changed (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: second floor dashwood house 69 old broad street london EC2M 1PE (1 page) |
4 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
9 April 1996 | Memorandum and Articles of Association (8 pages) |
22 March 1996 | Company name changed caterstart LIMITED\certificate issued on 25/03/96 (2 pages) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 March 1996 | Secretary resigned (1 page) |
25 May 1995 | Incorporation (12 pages) |