London
SW6 2DT
Secretary Name | Philip Nigel Hope Kealy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vanhurst Thorncombe St Bramley Guildford Surrey GU5 0ND |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | DGH Marine Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months (resigned 04 June 1997) |
Correspondence Address | Mayflower House Armada Way Plymouth Devon PL1 1LD |
Secretary Name | Stonehouse Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months (resigned 04 June 1997) |
Correspondence Address | Lynher Building Queen Annes Battery Plymouth Devon PL4 0LP |
Registered Address | Octagon House 81-83 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £39,000 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2002 | Application for striking-off (1 page) |
12 March 2002 | Return made up to 13/02/02; full list of members
|
3 April 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
20 February 2001 | Return made up to 13/02/01; full list of members
|
28 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
18 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
26 November 1997 | Ad 11/06/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | £ nc 1000/5000 11/06/97 (1 page) |
14 November 1997 | Memorandum and Articles of Association (15 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: mayflower house armada way plymouth PL1 1LD (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Secretary resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
13 February 1997 | Incorporation (9 pages) |