London
SW10 0RJ
Director Name | Gabrielle Mary Mostyn |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 December 1998) |
Role | Organiser |
Correspondence Address | Vine Cottage Mill Lane Alvescot Oxfordshire OX15 2QJ |
Secretary Name | Maria Patricia Hnatow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 February 2005) |
Role | Marketing Officer |
Correspondence Address | 18 Waldemar Avenue Mansions Waldemar Avenue London SW6 5LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 134 Lots Road Chelsea London SW10 0RJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2005 | Secretary resigned (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
1 July 2003 | Order of court to wind up (2 pages) |
18 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
9 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 18 waldemar avenue mansions london SW6 5LT (1 page) |
13 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
3 July 2001 | Total exemption full accounts made up to 30 April 2000 (8 pages) |
1 June 2001 | Full accounts made up to 30 April 1999 (9 pages) |
1 June 2001 | Full accounts made up to 30 April 1998 (9 pages) |
25 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
12 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
27 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Director resigned (1 page) |
11 December 1998 | Full accounts made up to 30 April 1997 (8 pages) |
22 June 1998 | Return made up to 12/04/98; no change of members (4 pages) |
24 September 1996 | Ad 20/08/96--------- £ si 5000@1=5000 £ ic 2/5002 (2 pages) |
16 May 1996 | Memorandum and Articles of Association (8 pages) |
8 May 1996 | Company name changed coagent LIMITED\certificate issued on 09/05/96 (2 pages) |
6 May 1996 | Secretary resigned (1 page) |
6 May 1996 | New director appointed (1 page) |
6 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | Director resigned (2 pages) |
6 May 1996 | Nc inc already adjusted 26/04/96 (1 page) |
6 May 1996 | Registered office changed on 06/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | Resolutions
|
12 April 1996 | Incorporation (9 pages) |