London
SW4 6DD
Director Name | Lucy Christian Gifford Lywood |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1998(11 months, 1 week after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Correspondence Address | Ashford Court Ashford Carbonel Ludlow Salop SY8 4DE Wales |
Secretary Name | Sarah Bradly |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Winchester Street London SW1V 4PA |
Secretary Name | Suzannah Woodrow Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | Flat M 101 Gloucester Terrace London W2 3HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Matrix-Securities Limited Gossard House 7-8 Savile Row London W1S 3PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £70,463 |
Gross Profit | £12,729 |
Net Worth | £143,559 |
Cash | £116,029 |
Current Liabilities | £31,018 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 October 2005 | Dissolved (1 page) |
---|---|
19 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 February 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 May 2004 | Secretary's particulars changed (1 page) |
20 August 2003 | Resolutions
|
20 August 2003 | Declaration of solvency (5 pages) |
31 July 2003 | Appointment of a voluntary liquidator (1 page) |
16 June 2003 | Return made up to 04/06/03; full list of members
|
25 March 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
25 June 2002 | Return made up to 04/06/02; full list of members
|
26 March 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
29 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
16 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 June 1999 | Return made up to 04/06/99; full list of members (8 pages) |
17 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
27 November 1998 | Resolutions
|
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
3 June 1998 | New director appointed (2 pages) |
12 January 1998 | Secretary's particulars changed (1 page) |
26 November 1997 | Resolutions
|
26 November 1997 | Nc inc already adjusted 20/11/97 (1 page) |
26 November 1997 | Ad 20/11/97--------- £ si 125998@1=125998 £ ic 2/126000 (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New director appointed (3 pages) |
7 July 1997 | Secretary resigned (1 page) |
4 June 1997 | Incorporation (9 pages) |