30 Nine Elms Lane
London
SW8 5DE
Secretary Name | Mr Peter David John Stuart-Buttle |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1996(4 days after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Secretary |
Correspondence Address | 86 Masbro Road London W14 0LT |
Director Name | Phillip Daniel Atkinson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 April 1998) |
Role | Investment Director |
Correspondence Address | 5 Burkes Road Beaconsfield Buckinghamshire HP9 1PB |
Director Name | Ian Ernest Watson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 1997) |
Role | Editor |
Correspondence Address | 16 Heath Drive Gidea Park Romford Essex RM2 5QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 April 2003 | Dissolved (1 page) |
---|---|
30 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
28 February 2002 | Liquidators statement of receipts and payments (5 pages) |
6 September 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
23 March 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1998 | Appointment of a voluntary liquidator (2 pages) |
25 September 1998 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 September 1998 | Statement of affairs (5 pages) |
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
27 July 1998 | Director resigned (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
21 October 1997 | Director resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 12 great james street london WC1N 3DR (1 page) |
27 August 1997 | Appointment of a voluntary liquidator (1 page) |
27 August 1997 | Resolutions
|
27 August 1997 | Declaration of solvency (3 pages) |
21 August 1997 | Director resigned (1 page) |
24 April 1997 | Auditor's resignation (1 page) |
11 February 1997 | Return made up to 15/01/97; full list of members
|
14 July 1996 | Particulars of contract relating to shares (4 pages) |
14 July 1996 | Ad 07/06/96--------- £ si 672194@1 (2 pages) |
27 June 1996 | Ad 07/06/96--------- £ si 672194@1=672194 £ ic 1/672195 (2 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | £ nc 1000/5000000 07/06/96 (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 January 1996 | Accounting reference date notified as 31/12 (1 page) |
15 January 1996 | Incorporation (9 pages) |