Edmonton
London
N9 8BS
Secretary Name | Trevor Waithe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1996(3 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 17 April 2007) |
Role | Secretary |
Correspondence Address | 88 Stratford Road Plaistow London E13 0JW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 112 Jermyn Street London SW1Y 6LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2006 | Application for striking-off (1 page) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 October 2005 | Return made up to 20/08/05; full list of members (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
19 April 2005 | Secretary's particulars changed (1 page) |
14 October 2004 | Return made up to 20/08/04; full list of members (6 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 June 2004 | Return made up to 20/08/03; full list of members (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
5 March 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
18 October 2001 | Return made up to 20/08/01; full list of members (6 pages) |
14 April 2001 | Full accounts made up to 31 August 2000 (11 pages) |
18 October 2000 | Return made up to 20/08/00; full list of members (6 pages) |
13 January 2000 | Full accounts made up to 31 August 1999 (10 pages) |
20 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Return made up to 20/08/98; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 August 1998 (10 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Full accounts made up to 31 August 1997 (9 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Return made up to 20/08/97; full list of members (5 pages) |
30 September 1996 | Memorandum and Articles of Association (8 pages) |
24 September 1996 | Company name changed wardearly LIMITED\certificate issued on 25/09/96 (2 pages) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Secretary resigned (1 page) |
20 August 1996 | Incorporation (9 pages) |