London
W6 0ET
Secretary Name | Mr Andrew Charles Hassell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 years (closed 10 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Old Mill Place Wraysbury Berkshire TW19 5LY |
Director Name | Mr David Mark Jackson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 August 2004) |
Role | Company Director |
Country of Residence | United Kingom |
Correspondence Address | 18 Feltham Avenue East Molesey Surrey KT8 9BL |
Director Name | Mr Martin John Gill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Parkwood Road Wimbledon London SW19 7AQ |
Director Name | Christopher Anthony Mathias |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(4 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 17 Carlton Road Ealing London W5 2AW |
Secretary Name | Mr Martin John Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Parkwood Road Wimbledon London SW19 7AQ |
Secretary Name | David Haydn Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Basement Flat 126 Merton Road London SW18 5SP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 250 Gunnersbury Avenue London W4 5QB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2004 | Application for striking-off (1 page) |
10 December 2003 | Resolutions
|
8 December 2003 | Return made up to 15/04/03; full list of members (7 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
21 May 2002 | Return made up to 15/04/02; full list of members
|
18 April 2002 | Accounting reference date extended from 30/06/01 to 30/12/01 (1 page) |
8 June 2001 | Return made up to 15/04/01; full list of members
|
23 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 15/04/00; full list of members (4 pages) |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 250 gunnersbury avenue london W4 5QB (1 page) |
20 June 1999 | Return made up to 15/04/99; full list of members (8 pages) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
24 May 1998 | Return made up to 15/04/98; full list of members
|
23 January 1998 | Registered office changed on 23/01/98 from: conduit house 17 berghem mews blythe road london W14 0HN (1 page) |
10 December 1997 | Director resigned (1 page) |
12 November 1997 | Company name changed careline services LIMITED\certificate issued on 13/11/97 (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
3 June 1997 | Company name changed firmclear LIMITED\certificate issued on 04/06/97 (2 pages) |
31 May 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
31 May 1997 | Ad 23/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 April 1997 | Incorporation (9 pages) |