Islington
London
WC1X 9HF
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 September 1998(2 years after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | Ian Gavin Smith |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 22 August 1996(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 07 September 1998) |
Role | IT Manager |
Correspondence Address | 14b Beechcroft Avenue Golders Green London NW11 8BL |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | CV's UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 11 January 2001(4 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 January 2001) |
Correspondence Address | Unit 6b Ryder Court Corby Northamptonshire NN18 9NX |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
---|---|
1 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
23 July 2001 | Director resigned (1 page) |
12 July 2001 | Resolutions
|
12 July 2001 | Statement of affairs (10 pages) |
12 July 2001 | Appointment of a voluntary liquidator (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: tax etc 27G throgmorton street london EC2N 2AN (1 page) |
8 June 2001 | Full accounts made up to 31 January 2001 (6 pages) |
23 May 2001 | Particulars of mortgage/charge (4 pages) |
21 May 2001 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
22 January 2001 | New director appointed (2 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 1ST contact clydesdale bank house 33 regent street london WC2N 6NG (1 page) |
26 October 2000 | Return made up to 09/08/00; full list of members
|
30 August 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Company name changed telespec systems LTD\certificate issued on 07/03/00 (2 pages) |
12 October 1999 | Full accounts made up to 31 August 1999 (6 pages) |
1 October 1999 | Return made up to 09/08/99; full list of members (8 pages) |
22 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Return made up to 09/08/98; full list of members (6 pages) |
22 May 1999 | Secretary resigned (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 7 toland square putney london SW15 5PA (1 page) |
26 November 1998 | Full accounts made up to 31 August 1998 (6 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
21 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
21 November 1997 | Return made up to 09/08/97; full list of members (6 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: flat 2 48 south ealing road ealing london W5 4QA (1 page) |
30 August 1996 | New secretary appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: 19 old court place kensington london W8 4PF (1 page) |
9 August 1996 | Incorporation (13 pages) |