Harlow
Essex
CM17 0BY
Director Name | 4th Marquess Of Milford Haven George Ivar Louis Mountbatten |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1996(4 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Cd/Member Of House Of Lords |
Correspondence Address | 5 Carysfort House 14 West Halkin Street London SW1X 8JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 10 December 1996) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
16 April 2001 | Dissolved (1 page) |
---|---|
16 January 2001 | Liquidators statement of receipts and payments (5 pages) |
16 January 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
20 October 1999 | Liquidators statement of receipts and payments (5 pages) |
28 April 1999 | Liquidators statement of receipts and payments (5 pages) |
19 October 1998 | Liquidators statement of receipts and payments (5 pages) |
27 April 1998 | Liquidators statement of receipts and payments (5 pages) |
28 October 1997 | Liquidators statement of receipts and payments (5 pages) |
16 December 1996 | Secretary resigned (1 page) |
28 October 1996 | Appointment of a voluntary liquidator (1 page) |
28 October 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
28 October 1996 | Resolutions
|
28 October 1996 | Registered office changed on 28/10/96 from: 21 st thomas street bristol avon BS1 6JS (1 page) |
28 March 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Secretary resigned (1 page) |
20 February 1996 | Memorandum and Articles of Association (4 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | New secretary appointed (1 page) |
8 February 1996 | Company name changed diskware LIMITED\certificate issued on 09/02/96 (2 pages) |
15 November 1995 | Incorporation (12 pages) |