Lightwater
Surrey
GU18 5QQ
Secretary Name | Bagshot Business Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years (closed 30 September 2003) |
Correspondence Address | 24 Colville Gardens Lightwater Surrey GU18 5QQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Voluntary strike-off action has been suspended (1 page) |
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2003 | Application for striking-off (1 page) |
7 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
18 July 2001 | Total exemption full accounts made up to 30 June 2000 (12 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
15 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
24 August 1999 | Return made up to 31/07/99; no change of members (5 pages) |
26 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
17 September 1998 | Return made up to 23/08/98; full list of members (7 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
2 September 1997 | Return made up to 23/08/97; full list of members (7 pages) |
13 June 1997 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
18 September 1996 | New director appointed (4 pages) |
17 September 1996 | Memorandum and Articles of Association (8 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 September 1996 | Company name changed decreeinsure LIMITED\certificate issued on 11/09/96 (2 pages) |
23 August 1996 | Incorporation (9 pages) |