Moulsoe
Newport Pagnell
Bucks
MK16 0HD
Director Name | Mr Clive Alan Coward |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 06 April 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Coulson Street London SW3 3NA |
Director Name | Roger James Southam |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 06 April 1999) |
Role | Chartered Surveyor |
Correspondence Address | Crabtree House 2 Crabtree Lane Pirton Hitchin Hertfordshire SG5 3QE |
Director Name | David Robert Goodman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 26 March 1996) |
Role | Solicitor |
Correspondence Address | 19 Southern Road London N2 9LH |
Director Name | Maria Therese McCann |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 26 March 1996) |
Role | Trainee Solicitor |
Correspondence Address | 33 Medway Street London SW1P 2BE |
Secretary Name | David Robert Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 26 March 1996) |
Role | Solicitor |
Correspondence Address | 19 Southern Road London N2 9LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hope House 45 Great Peter Street London SW1P 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 October 1998 | Application for striking-off (1 page) |
24 September 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 September 1998 | Application for reregistration from PLC to private (1 page) |
24 September 1998 | Resolutions
|
24 September 1998 | Re-registration of Memorandum and Articles (15 pages) |
9 January 1998 | Return made up to 02/01/98; no change of members (5 pages) |
28 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
4 February 1997 | Return made up to 02/01/97; full list of members
|
4 February 1997 | New secretary appointed (2 pages) |
25 January 1997 | New director appointed (1 page) |
25 January 1997 | New director appointed (1 page) |
5 July 1996 | Resolutions
|
11 June 1996 | Resolutions
|
13 May 1996 | New director appointed (3 pages) |
13 May 1996 | New director appointed (3 pages) |
7 May 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | Accounting reference date notified as 31/03 (1 page) |
29 April 1996 | S-div 26/03/96 (1 page) |
29 April 1996 | Nc inc already adjusted 26/03/96 (1 page) |
29 March 1996 | Listing of particulars (60 pages) |
21 March 1996 | New secretary appointed;new director appointed (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 March 1996 | New director appointed (2 pages) |
20 March 1996 | Company name changed neighbourhood retail investments PLC\certificate issued on 20/03/96 (2 pages) |
15 March 1996 | Company name changed citycoin PUBLIC LIMITED COMPANY\certificate issued on 15/03/96 (2 pages) |
2 January 1996 | Incorporation (18 pages) |