London
W8 4AH
Director Name | Simon Anthony Lewis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Epworth Antrim Road London NW3 4XN |
Secretary Name | Nicholas Paul Spice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 July 2001) |
Role | Company Director |
Correspondence Address | 46 Longman Court Stationers Place Hemel Hempstead Hertfordshire HP3 9RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 78 Wimpole Street London W1M 7DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | Application for striking-off (2 pages) |
23 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 July 1999 | Return made up to 14/04/99; full list of members (6 pages) |
17 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 June 1998 | Return made up to 14/04/98; full list of members (7 pages) |
9 March 1998 | Director's particulars changed (1 page) |
24 September 1997 | Ad 15/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
20 September 1997 | Particulars of mortgage/charge (7 pages) |
20 September 1997 | Particulars of mortgage/charge (7 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
14 April 1997 | Incorporation (9 pages) |