2 Vanbrugh Road, Chiswick
London
W4 1JB
Director Name | Domenic Ieraci |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 05 September 2001(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 21 May 2002) |
Role | Company Director |
Correspondence Address | 103 Spring Town Road Toronto Ontario L4l 8e6 L4l 8e6 |
Director Name | Mr Michael John Cottman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Barn Frog Lane Cuddington Aylesbury Buckinghamshire HP18 0AU |
Director Name | Mr Stephen Philip McQuillan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | The Old Vicarage Littlewick Green Maidenhead Berkshire SL6 3QR |
Secretary Name | Mr Guy Wilfrith Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 New Square Lincolns Inn London WC2A 3QG |
Director Name | Clinton Jay Becker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 March 2001(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2001) |
Role | Company Director |
Correspondence Address | 1402-33 Rosehill Avenue Toronto Ontario M4t 164 M4t 1g4 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 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 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Plough Place London EC4A 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2002 | Registered office changed on 04/03/02 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
26 September 2001 | New director appointed (1 page) |
25 September 2001 | Director resigned (1 page) |
5 June 2001 | Application for striking-off (1 page) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | Director resigned (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
21 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: 10 new square lincolns inn london WC2A 3QG (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
23 December 1998 | Return made up to 20/12/98; no change of members
|
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 December 1997 | Return made up to 20/12/97; full list of members (12 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
27 February 1997 | New director appointed (3 pages) |
27 February 1997 | New director appointed (3 pages) |
26 February 1997 | Resolutions
|
11 February 1997 | Memorandum and Articles of Association (8 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Company name changed buildcable LIMITED\certificate issued on 05/02/97 (2 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
20 December 1996 | Incorporation (9 pages) |