London
N1 2NP
Secretary Name | Mrs Leann Frances Jones Bowden |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1999(1 year, 12 months after company formation) |
Appointment Duration | 25 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Director Name | Mrs Leann Frances Jones Bowden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1999(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Director Name | Mr Robin Alec Bayford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cob House Crawley Winchester Hampshire SO21 2PZ |
Director Name | Timothy Leetham Taylor |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | Grove Place Goudhurst Cranbrook Kent TN17 1JN |
Secretary Name | Mr Robin Alec Bayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cob House Crawley Winchester Hampshire SO21 2PZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 730 20 Farringdon Street London EC4A 4PP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 August 2000 | Dissolved (1 page) |
---|---|
11 May 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 5 giltspur street london EC1A 5BD (1 page) |
9 August 1999 | Appointment of a voluntary liquidator (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | Declaration of solvency (3 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
23 July 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
5 May 1999 | New director appointed (1 page) |
5 May 1999 | New secretary appointed (1 page) |
5 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Return made up to 01/04/99; no change of members
|
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
14 May 1998 | Return made up to 01/04/98; full list of members (6 pages) |
15 April 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New secretary appointed;new director appointed (3 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 April 1997 | Incorporation (9 pages) |