London
NW5 1RF
Secretary Name | Mr Douglas William Armour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | David William Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 4725 Sanctuary Lane The Sanctuary Boca Raton Palm Beach 33431 United States |
Secretary Name | Karl Roland Stumke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2000) |
Role | Company Director |
Correspondence Address | 166 Chelsea Cloisters Sloane Avenue London SW3 3DR |
Secretary Name | Iain Blackhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 22 Castelnau Mansions Barnes London SW13 9QX |
Director Name | Iain Blackhall |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 22 Castelnau Mansions Barnes London SW13 9QX |
Director Name | Christopher John Ransome |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 96 Eccleston Crescent Bryanston 2025 South Africa |
Director Name | Peter Charles Shrosbree |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 December 2008) |
Role | Software Developer |
Correspondence Address | 6 Greenacres Road Constantia Cape Town 7806 South Africa |
Secretary Name | Mr John William Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coutts Crescent London NW5 1RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mercury House Triton Court 14 Finsbury Square London EC2A 1BR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Douglas William Armour on 1 October 2009 (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2009 | Application for striking-off (1 page) |
24 February 2009 | Application for striking-off (1 page) |
9 December 2008 | Appointment Terminated Director peter shrosbree (1 page) |
9 December 2008 | Appointment terminated director peter shrosbree (1 page) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
2 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Secretary's particulars changed (1 page) |
9 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Location of register of members (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed (1 page) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
25 September 2006 | Location of register of members (non legible) (1 page) |
25 September 2006 | Location of register of members (non legible) (1 page) |
8 September 2006 | Secretary's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Return made up to 21/05/06; full list of members
|
22 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
10 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
15 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 May 2003 | Return made up to 21/05/03; full list of members (8 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Return made up to 21/05/03; full list of members
|
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
21 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 12 york gate, regents park, london, NW1 4QS (1 page) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 12 york gate, regents park, london, NW1 4QS (1 page) |
5 November 2001 | Secretary resigned;director resigned (1 page) |
5 November 2001 | Secretary resigned;director resigned (1 page) |
4 October 2001 | Return made up to 21/05/01; full list of members (7 pages) |
4 October 2001 | Return made up to 21/05/01; full list of members (7 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Resolutions
|
25 July 2001 | Resolutions
|
25 July 2001 | New director appointed (2 pages) |
17 July 2001 | Particulars of mortgage/charge (9 pages) |
17 July 2001 | Particulars of mortgage/charge (9 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
28 November 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
28 November 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
3 August 2000 | Ad 21/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 August 2000 | Ad 21/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Resolutions
|
6 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
1 February 2000 | Return made up to 21/05/99; full list of members (5 pages) |
1 February 2000 | Return made up to 21/05/99; full list of members (5 pages) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
22 July 1999 | Accounts made up to 31 May 1999 (2 pages) |
22 July 1999 | Accounts made up to 31 May 1998 (2 pages) |
22 July 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
22 July 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
23 March 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
23 March 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
21 October 1998 | Return made up to 21/05/98; full list of members (5 pages) |
21 October 1998 | Return made up to 21/05/98; full list of members (5 pages) |
23 September 1997 | Memorandum and Articles of Association (8 pages) |
23 September 1997 | Memorandum and Articles of Association (8 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Registered office changed on 17/09/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Secretary resigned (1 page) |
17 September 1997 | Registered office changed on 17/09/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
17 September 1997 | New secretary appointed (2 pages) |
17 September 1997 | Company name changed costretail LIMITED\certificate issued on 18/09/97 (2 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Company name changed costretail LIMITED\certificate issued on 18/09/97 (2 pages) |
21 May 1997 | Incorporation (9 pages) |
21 May 1997 | Incorporation (9 pages) |