London
SW1W 8JS
Director Name | Kevin Charles Butler |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(1 year after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 September 2004) |
Role | Manager |
Correspondence Address | 3 Goldstone Crescent Dunstable Bedfordshire LU5 4QU |
Secretary Name | Kevin Charles Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(1 year after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 September 2004) |
Role | Manager |
Correspondence Address | 3 Goldstone Crescent Dunstable Bedfordshire LU5 4QU |
Director Name | Gerald David Forrest Evans |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(6 days after company formation) |
Appointment Duration | 12 months (resigned 24 February 1998) |
Role | Managing Director |
Correspondence Address | 50 Cypress Avenue Whitton Twickenham Middlesex TW2 7JZ |
Director Name | Penelope Ann Forrest Evans |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(6 days after company formation) |
Appointment Duration | 12 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 18 New Road Hanworth Feltham Middlesex TW13 6TQ |
Secretary Name | Penelope Ann Forrest Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(6 days after company formation) |
Appointment Duration | 12 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 18 New Road Hanworth Feltham Middlesex TW13 6TQ |
Secretary Name | Mrs Fay Forrest-Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(1 year after company formation) |
Appointment Duration | 4 days (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 50 Cypress Avenue Whitton Twickenham Middlesex TW2 7JZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2004 | Application for striking-off (1 page) |
9 March 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
28 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
23 February 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
7 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
25 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
27 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
28 December 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
16 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (2 pages) |
8 April 1999 | Return made up to 19/02/99; no change of members (4 pages) |
20 December 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
30 June 1998 | Return made up to 19/02/98; full list of members (6 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
3 December 1997 | Particulars of mortgage/charge (7 pages) |
11 March 1997 | Memorandum and Articles of Association (8 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 March 1997 | Company name changed fonenear LIMITED\certificate issued on 05/03/97 (2 pages) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | New secretary appointed;new director appointed (2 pages) |
4 March 1997 | Director resigned (1 page) |
19 February 1997 | Incorporation (9 pages) |