9-10 Coleville Terrace
London
W11 2BE
Secretary Name | Indrani Guru Murthy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 January 2001) |
Role | Secretary |
Correspondence Address | 148a Wheatley Lane Road Barrowford Nelson Lancashire BB9 6QQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 10 Peals Court 9-10 Colville Terrace London W11 2BE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
23 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2000 | Application for striking-off (1 page) |
11 October 1999 | Return made up to 24/07/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
18 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 September 1997 | Secretary resigned (1 page) |
24 July 1997 | Incorporation (9 pages) |