London
SW1W 9DH
Director Name | Mrs Carolyn Sims |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ridgmont Road St Albans Hertfordshire AL1 3AG |
Secretary Name | Mr William David Wesley Dennis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 09 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Swanworth Lane, Mickleham Dorking Surrey RH5 6DY |
Director Name | Ian Sands |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 November 2001) |
Role | Director Chief Of Operations |
Correspondence Address | 37 Lodge Close Hertford Hertfordshire SG14 3DH |
Secretary Name | Nicholas Robert Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 1 Gandalfs Ride South Woodham Ferrers Chelmsford Essex CM3 5WX |
Director Name | Jeremy Sillem |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 2000) |
Role | Merchant Banker |
Correspondence Address | 33 Egerton Crescent London SW3 2EB |
Director Name | Alastair Hugh Kilgour |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2003) |
Role | Investment Banker |
Correspondence Address | 12 Hillside London SW19 4NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 50 Stratton Street London W1J 8LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2005 | Application for striking-off (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
18 May 2005 | Return made up to 08/05/05; full list of members (5 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
9 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Return made up to 08/05/04; full list of members (5 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 May 2003 | Return made up to 08/05/03; full list of members (5 pages) |
14 May 2003 | Resolutions
|
14 May 2003 | Registered office changed on 14/05/03 from: 21 moorields london EC2P 2HT (1 page) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | Director resigned (1 page) |
15 May 2002 | Return made up to 08/05/02; full list of members (5 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 November 2001 | New director appointed (3 pages) |
27 November 2001 | Director resigned (1 page) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
14 May 2001 | Return made up to 08/05/01; full list of members (5 pages) |
2 March 2001 | Particulars of mortgage/charge (5 pages) |
2 March 2001 | Particulars of mortgage/charge (10 pages) |
11 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
12 April 2000 | Director resigned (1 page) |
24 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 May 1999 | Return made up to 08/05/99; full list of members (7 pages) |
25 May 1999 | Secretary's particulars changed (1 page) |
23 February 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
1 October 1997 | Director's particulars changed (1 page) |
8 June 1997 | Return made up to 08/05/97; full list of members (7 pages) |
21 May 1997 | Director's particulars changed (1 page) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
13 December 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
10 July 1996 | Memorandum and Articles of Association (8 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Secretary resigned (2 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 July 1996 | New secretary appointed (1 page) |
4 July 1996 | Company name changed worldperiod LIMITED\certificate issued on 04/07/96 (2 pages) |
8 May 1996 | Incorporation (9 pages) |