Ifold Bridge Lane
Ifold
West Sussex
RH14 0UJ
Secretary Name | David Patrick Lumley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 January 2005) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 24 Earls Court London SW5 9DW |
Director Name | John Edward Aitken Kidd |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2004) |
Role | Consultant |
Correspondence Address | 11 Old Queen Street London SW1H 9JA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Bush Lane Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 September 2002) |
Correspondence Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
Registered Address | Pier House Strand On The Green London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2004 | Application for striking-off (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
12 January 2004 | Amended accounts made up to 31 December 2002 (10 pages) |
8 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
18 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: sovereign house 212-224 shaftesbury avenue london WC2H 8HQ (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
9 November 2001 | Director's particulars changed (1 page) |
23 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members (5 pages) |
30 January 2001 | Director's particulars changed (1 page) |
4 October 2000 | Resolutions
|
23 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
25 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
7 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
16 January 1998 | Auditor's resignation (1 page) |
16 January 1998 | Auditor's resignation (1 page) |
2 October 1997 | Director's particulars changed (1 page) |
6 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
27 July 1997 | New director appointed (2 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 September 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
8 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
12 December 1995 | Accounting reference date notified as 30/11 (1 page) |
13 October 1995 | Memorandum and Articles of Association (12 pages) |
10 October 1995 | Company name changed attendfuture LIMITED\certificate issued on 11/10/95 (4 pages) |
5 October 1995 | Director resigned;new director appointed (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | Incorporation (9 pages) |