PO Box 5
Guernsey
Channel Islands
GY1 4AB
Secretary Name | Alan James Pottinger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1996(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | Croft Cottage Bellingdon Chesham Buckinghamshire HP5 2XW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wickham House 464 Lincoln Road Enfield Middlesex EN3 4AH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 April 2007 | Application for striking-off (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 May 2005 | Return made up to 04/03/05; full list of members (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 April 2003 | Return made up to 04/03/03; full list of members (6 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 August 1998 | Return made up to 04/03/98; no change of members
|
26 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 April 1997 | Return made up to 04/03/97; full list of members (6 pages) |
26 April 1996 | Memorandum and Articles of Association (8 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Registered office changed on 21/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 April 1996 | New director appointed (1 page) |
21 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | Secretary resigned (3 pages) |
19 April 1996 | Company name changed tradedesk LIMITED\certificate issued on 22/04/96 (2 pages) |
4 March 1996 | Incorporation (9 pages) |