Hertford
SG14 3DP
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Plumtree Court London EC4A 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
12 January 2006 | Dissolved (1 page) |
---|---|
12 October 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
11 December 2003 | Liquidators statement of receipts and payments (5 pages) |
6 June 2003 | Liquidators statement of receipts and payments (5 pages) |
6 December 2002 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
11 December 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | Appointment of a voluntary liquidator (2 pages) |
23 August 2000 | O/C liq ipo (7 pages) |
12 June 2000 | Liquidators statement of receipts and payments (5 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: plumtree court london EC4A 4HT (1 page) |
10 June 1999 | Appointment of a voluntary liquidator (1 page) |
10 June 1999 | Declaration of solvency (3 pages) |
10 June 1999 | Resolutions
|
3 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
14 January 1999 | Secretary resigned (1 page) |
27 October 1998 | Company name changed hummingbird communications limit ed\certificate issued on 27/10/98 (2 pages) |
17 July 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
7 May 1998 | £ nc 500000/1500000 01/04/98 (2 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Ad 02/04/98--------- £ si 1050000@1=1050000 £ ic 100000/1150000 (2 pages) |
25 April 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
25 April 1997 | Ad 03/03/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
10 March 1997 | New director appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
28 January 1997 | Incorporation (19 pages) |