London
W11 4PX
Secretary Name | International Corporate Finance Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 July 2002) |
Correspondence Address | 13 Hazel Mead Arkley Barnet Hertfordshire EN5 3LP |
Director Name | Treon Anoup |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 1 7 Cambridge Gate Regents Park London NW1 4JX |
Secretary Name | Jaynee Treon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 November 1998) |
Role | Consultant |
Correspondence Address | 13 Hazel Mead Arkley Barnet Hertfordshire EN5 3LP |
Director Name | Mr David Harwood Nash |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2000) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Highclose Farm Hungerford Berkshire RG17 0SP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 55 Park Lane London W1Y 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2001 | Strike-off action suspended (1 page) |
13 March 2001 | Director resigned (1 page) |
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2000 | Director resigned (1 page) |
31 March 2000 | Return made up to 30/05/99; full list of members (6 pages) |
22 July 1999 | New director appointed (3 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Ad 11/11/98--------- £ si [email protected]=1000 £ ic 19801/20801 (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 39 south street london W1Y 5PD (1 page) |
26 April 1999 | Company name changed astute properties LTD\certificate issued on 27/04/99 (2 pages) |
13 April 1999 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
17 November 1998 | Amending form 88(2)r (2 pages) |
12 August 1998 | New director appointed (2 pages) |
4 June 1998 | Ad 01/05/98--------- £ si [email protected]=19799 £ ic 2/19801 (2 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 13 hazel mead arkley barnet hertfordshire EN5 3LP (1 page) |
4 September 1997 | Company name changed ableracer LIMITED\certificate issued on 05/09/97 (2 pages) |
30 May 1997 | Incorporation (11 pages) |