London
NW3 6AE
Director Name | Mr Jonathan Gabriel Putsman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Belsize Avenue London NW2 4AE |
Secretary Name | Mr Jonathan Gabriel Putsman |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Belsize Avenue London NW2 4AE |
Director Name | Mr Tom Vincent Wolstenholme |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1996(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Lansdowne Road Worthing West Sussex BN11 4NF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
1 November 2000 | Dissolved (1 page) |
---|---|
1 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2000 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
29 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: po box 553 30 eastbourne terrace london W2 6LF (1 page) |
24 March 1999 | Liquidators statement of receipts and payments (5 pages) |
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: 46 belsize avenue london NW3 4AE (1 page) |
18 September 1997 | Resolutions
|
18 September 1997 | Appointment of a voluntary liquidator (1 page) |
18 September 1997 | Statement of affairs (15 pages) |
6 May 1997 | Ad 23/12/96--------- £ si [email protected]=12683 £ ic 89531/102214 (2 pages) |
6 May 1997 | Full accounts made up to 31 January 1997 (16 pages) |
6 May 1997 | Ad 23/12/96-21/03/97 £ si [email protected]=37001 £ ic 102214/139215 (6 pages) |
6 May 1997 | Ad 23/12/96-21/03/97 £ si [email protected]=15056 £ ic 74475/89531 (2 pages) |
6 May 1997 | Ad 23/12/96--------- £ si [email protected]=5424 £ ic 69051/74475 (2 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | New director appointed (2 pages) |
17 December 1996 | S-div 25/11/96 (1 page) |
2 December 1996 | Prospectus (35 pages) |
2 December 1996 | Resolutions
|
1 November 1996 | Return made up to 03/10/96; full list of members (6 pages) |
7 May 1996 | Resolutions
|
7 May 1996 | Memorandum and Articles of Association (44 pages) |
3 May 1996 | Prospectus (3 pages) |
15 April 1996 | Secretary resigned;director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | Registered office changed on 11/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Nc inc already adjusted 22/03/96 (1 page) |
11 April 1996 | Accounting reference date notified as 31/01 (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Secretary resigned;director resigned (1 page) |
11 April 1996 | Ad 22/03/96--------- £ si [email protected]=19000 £ si 50049@1=50049 £ ic 2/69051 (2 pages) |
11 April 1996 | S-div 22/03/96 (1 page) |
11 April 1996 | New secretary appointed;new director appointed (2 pages) |
29 March 1996 | Prospectus (46 pages) |
25 March 1996 | Application to commence business (3 pages) |
22 March 1996 | Company name changed yieldchange public LIMITED compa ny\certificate issued on 22/03/96 (2 pages) |
3 October 1995 | Incorporation (18 pages) |