London
EC1Y 4UP
Director Name | Motors Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 27 March 2007) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2002(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 March 2007) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Susan Ann Laws |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 February 1997) |
Role | Solicitor |
Correspondence Address | Thavies Inn House 3/4 Holborn Circus London EC1N 2HL |
Director Name | Simon Teakle |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 June 2002) |
Role | Accountant |
Correspondence Address | Yew Tree House Theale Wedmore Somerset BS28 4SL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Chiswell Street London EC1Y 4UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2006 | Application for striking-off (1 page) |
12 October 2006 | Return made up to 27/07/06; full list of members (7 pages) |
5 July 2006 | Full accounts made up to 30 June 2005 (16 pages) |
9 November 2005 | Full accounts made up to 30 June 2004 (21 pages) |
8 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
20 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
15 March 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
29 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
1 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
14 February 2003 | £ sr 1094@1 31/03/99 (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: thavies inn house 3-4 holborn circus london EC1N 2HL (1 page) |
4 October 2002 | Return made up to 09/09/02; full list of members (7 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
20 September 2001 | Return made up to 09/09/00; full list of members
|
2 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
15 October 1999 | Particulars of mortgage/charge (4 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Return made up to 09/09/99; no change of members (4 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
11 September 1998 | Return made up to 09/09/98; change of members
|
17 August 1998 | £ ic 414789/413695 29/04/98 £ sr 1094@1=1094 (1 page) |
17 August 1998 | £ ic 420000/414789 23/03/98 £ sr 5211@1=5211 (1 page) |
19 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
18 September 1997 | Return made up to 10/09/97; full list of members (6 pages) |
8 September 1997 | Resolutions
|
18 June 1997 | Memorandum and Articles of Association (26 pages) |
18 June 1997 | £ nc 1000/470000 09/05/97 (1 page) |
18 June 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
18 June 1997 | Ad 09/05/97--------- £ si 419998@1=419998 £ ic 2/420000 (2 pages) |
18 June 1997 | Resolutions
|
30 May 1997 | Company name changed effectgrasp LIMITED\certificate issued on 01/06/97 (2 pages) |
13 May 1997 | Particulars of mortgage/charge (4 pages) |
22 April 1997 | Particulars of mortgage/charge (6 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
10 September 1996 | Incorporation (9 pages) |