Kisar El Kebir
Morocco
Director Name | Mr Angus Emil Dunwoody Dun |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 272a Haggerston Road London E8 4EP |
Director Name | Sean Bernard Sweeney |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 1999) |
Role | Project Manager |
Correspondence Address | 9 Middleton Road London E8 4BL |
Secretary Name | Sean Bernard Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 1999) |
Role | Project Manager |
Correspondence Address | 9 Middleton Road London E8 4BL |
Secretary Name | Mr Angus Emil Dunwoody Dun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272a Haggerston Road London E8 4EP |
Secretary Name | Tulip Tuitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2002) |
Role | Secretary |
Correspondence Address | 272a Haggerston Road London E8 4EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 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 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10-18 Union Street London SE1 1SZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 67 westow street upper norwood london SE19 3RW (1 page) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Secretary resigned;director resigned (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 October 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 September 2001 | Return made up to 01/06/01; full list of members
|
7 September 2001 | New secretary appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 380 old street london EC1V 9LT (1 page) |
14 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 March 2000 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 August 1999 | Secretary resigned;director resigned (1 page) |
27 August 1999 | Return made up to 01/06/99; no change of members
|
27 August 1999 | New secretary appointed (2 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members
|
10 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
3 July 1997 | Return made up to 01/06/97; full list of members
|
2 September 1996 | Memorandum and Articles of Association (8 pages) |
22 August 1996 | Company name changed pacebeat LIMITED\certificate issued on 23/08/96 (2 pages) |
18 August 1996 | Registered office changed on 18/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New secretary appointed;new director appointed (1 page) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Secretary resigned (2 pages) |
4 June 1996 | Incorporation (9 pages) |