8 Collingham Place
London
SW5 0PY
Secretary Name | Peter Vinton Sunderland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1996(3 weeks after company formation) |
Appointment Duration | 5 years (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 61 Bedford Road Hitchin Hertfordshire SG5 2TU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 13 Beauchamp Place London SW3 1NQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2001 | Application for striking-off (1 page) |
31 May 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
7 November 2000 | Return made up to 22/10/00; full list of members
|
26 June 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
21 October 1999 | Return made up to 22/10/99; full list of members
|
9 July 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
1 December 1998 | Return made up to 22/10/98; no change of members (4 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
20 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
23 December 1996 | Memorandum and Articles of Association (8 pages) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | Company name changed waterthermo LIMITED\certificate issued on 18/12/96 (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 December 1996 | New secretary appointed (2 pages) |
22 October 1996 | Incorporation (9 pages) |