Scole
Diss
Norfolk
IP21 4DB
Secretary Name | Candida Sarah Atcheson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2001(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 02 December 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Market Street Peel Isle Of Man IM5 1AD |
Director Name | Nina Wakeman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 July 2001) |
Role | Company Director |
Correspondence Address | Close Mooar Glen Darragh Road Glenvine Marown Isle Of Man IM4 4BE |
Secretary Name | Nina Wakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 July 2001) |
Role | Company Director |
Correspondence Address | Close Mooar Glen Darragh Road Glenvine Marown Isle Of Man IM4 4BE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Regent House 1 Pratt Mews London NW1 0AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
2 December 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
7 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
10 October 2002 | Return made up to 12/06/02; full list of members (6 pages) |
10 September 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
27 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
27 July 2001 | Total exemption full accounts made up to 30 June 2000 (7 pages) |
25 August 2000 | Full accounts made up to 30 June 1999 (7 pages) |
10 August 2000 | Return made up to 12/06/00; full list of members
|
25 April 2000 | Auditor's resignation (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: c/o baker tilly the clockhouse 140 london road guildford sureey GU1 1UW (1 page) |
18 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 30 June 1998 (6 pages) |
6 January 1999 | Full accounts made up to 30 June 1997 (6 pages) |
18 September 1998 | Resolutions
|
18 September 1998 | Memorandum and Articles of Association (15 pages) |
11 September 1998 | Resolutions
|
7 September 1998 | Return made up to 12/06/98; full list of members (6 pages) |
15 August 1997 | Return made up to 12/06/97; full list of members (6 pages) |
15 August 1997 | Location of register of members (1 page) |
19 July 1996 | Memorandum and Articles of Association (15 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | New secretary appointed (2 pages) |
18 July 1996 | Resolutions
|
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | New director appointed (2 pages) |
2 July 1996 | Company name changed metisace LIMITED\certificate issued on 03/07/96 (2 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
12 June 1996 | Incorporation (20 pages) |