30 Nine Elms Lane
London
SW8 5DE
Director Name | Clive Peter Kendall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 93 Corringway Ealing London W5 3HD |
Director Name | Mr Peter David John Stuart-Buttle |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 21 Courtfield Gardens London W13 0EY |
Secretary Name | Mr Peter David John Stuart-Buttle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 21 Courtfield Gardens London W13 0EY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 02 January 1996(2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 10 January 1996) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 10 January 1996) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | 84 Grosvenor Street London W1K 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 September 2002 | Dissolved (1 page) |
---|---|
25 June 2002 | Liquidators statement of receipts and payments (5 pages) |
25 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2002 | Liquidators statement of receipts and payments (5 pages) |
7 September 2001 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Appointment of a voluntary liquidator (1 page) |
2 May 2001 | O/C appointment of liquidators (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 12 great james street london WC1N 3DR (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 February 1999 | Resolutions
|
24 June 1998 | Secretary resigned;director resigned (1 page) |
25 January 1998 | Return made up to 19/12/97; no change of members (8 pages) |
13 January 1998 | Director resigned (1 page) |
7 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 1997 | Auditor's resignation (1 page) |
26 January 1997 | Return made up to 19/12/96; full list of members (12 pages) |
13 December 1996 | Resolutions
|
5 February 1996 | Memorandum and Articles of Association (13 pages) |
24 January 1996 | Company name changed readysource LIMITED\certificate issued on 25/01/96 (2 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 January 1996 | Accounting reference date notified as 31/12 (1 page) |
19 December 1995 | Incorporation (16 pages) |