London
SE21 8JY
Director Name | Mr David Barr Rankin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1996(2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 May 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hemp Cottage Radway Warwickshire CV35 0UQ |
Director Name | Mr Stephen John Souhami |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1996(2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 May 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fairmile 6 Grove Road Camberley Surrey GU15 2DN |
Secretary Name | Mr David Barr Rankin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1996(2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 May 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hemp Cottage Radway Warwickshire CV35 0UQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 Dartmouth Street 5th Floor London SW1H 9BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2001 | Application for striking-off (1 page) |
19 November 2001 | Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page) |
19 November 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 May 2001 | Return made up to 19/03/01; full list of members (7 pages) |
8 May 2000 | Return made up to 19/03/00; full list of members
|
23 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
14 June 1999 | Auditor's resignation (1 page) |
23 April 1999 | Return made up to 19/03/99; no change of members
|
6 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 May 1998 | Return made up to 19/03/98; no change of members
|
16 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 July 1997 | Return made up to 19/03/97; full list of members
|
25 September 1996 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
12 September 1996 | Company name changed assistroute LIMITED\certificate issued on 13/09/96 (2 pages) |
28 August 1996 | Ad 21/05/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 June 1996 | Secretary resigned (1 page) |
3 June 1996 | New director appointed (2 pages) |
19 March 1996 | Incorporation (9 pages) |