Apolda
99510
Secretary Name | Z & C Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 April 2003) |
Correspondence Address | 32 Corringham Road London NW11 7BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 1999) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 32 Corringham Road London NW11 7BU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2002 | Application for striking-off (1 page) |
13 September 2002 | Resolutions
|
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
1 October 2001 | Resolutions
|
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 21 bloomsbury way london WC1A 2TH (1 page) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 May 2000 | Resolutions
|
8 December 1999 | Return made up to 14/12/99; full list of members
|
9 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 21 st thomas street bristol avon BS1 6JS (1 page) |
8 June 1999 | Secretary resigned (1 page) |
6 January 1999 | Return made up to 14/12/98; full list of members (5 pages) |
20 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 February 1998 | Resolutions
|
26 February 1998 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
19 December 1997 | Return made up to 14/12/97; full list of members (5 pages) |
8 January 1997 | Return made up to 14/12/96; full list of members (5 pages) |
27 June 1996 | Accounting reference date notified as 31/12 (1 page) |
28 March 1996 | New secretary appointed (1 page) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | Director resigned;new director appointed (2 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 December 1995 | Incorporation (12 pages) |