London
W4 1SN
Secretary Name | Mr Ian Nicholas Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 27 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Abingdon Road Dorchester On Thames Wallingford Oxfordshire OX10 7JY |
Director Name | Mr Ian Nicholas Thompson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Abingdon Road Dorchester On Thames Wallingford Oxfordshire OX10 7JY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Bush Lane Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 November 1996) |
Correspondence Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
Registered Address | 991 Great West Road Brentford Middlesex TW8 9DN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2001 | Application for striking-off (1 page) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members
|
4 November 1999 | Registered office changed on 04/11/99 from: goldhawk industrial estate unit 1 brackenbury road london W6 0BA (1 page) |
2 June 1999 | Return made up to 24/05/99; no change of members
|
2 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
19 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
26 November 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
3 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: sovereign house 212-224 shaftesbury avenue london WC2H 8HQ (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
18 November 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 June 1996 | New secretary appointed (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Secretary resigned (2 pages) |