Holloway Road
London
N19 3EN
Director Name | Dr Rebecca Helen Ruth Ward |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1996(2 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 22 January 2002) |
Role | Editor |
Correspondence Address | 4749 18th St San Francisco 94114 California Usa Foreign |
Secretary Name | Dr Theodora Leah Bloom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1996(2 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 22 January 2002) |
Role | Editor |
Correspondence Address | 9d Criterion Mews Holloway Road London N19 3EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 116 Totteridge Lane London N20 8JH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2001 | Return made up to 19/08/01; full list of members (6 pages) |
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2001 | Application for striking-off (1 page) |
28 January 2001 | Full accounts made up to 31 October 2000 (5 pages) |
21 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 31 October 1999 (8 pages) |
15 September 1999 | Return made up to 19/08/99; no change of members (4 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
22 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
18 September 1998 | Return made up to 19/08/98; no change of members (4 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: 9D criterion mews london N19 3EN (1 page) |
20 March 1998 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
7 October 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
7 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
6 October 1997 | Return made up to 19/08/97; full list of members (6 pages) |
16 October 1996 | Memorandum and Articles of Association (8 pages) |
30 September 1996 | Company name changed moneytrace LIMITED\certificate issued on 30/09/96 (2 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | New secretary appointed;new director appointed (2 pages) |
11 September 1996 | New director appointed (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 September 1996 | Secretary resigned (2 pages) |
19 August 1996 | Incorporation (9 pages) |