Kennington
Oxford
Oxfordshire
OX1 5NA
Secretary Name | David Arthur Abramson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(1 year after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Bagley Wood Road Kennington Oxford Oxfordshire OX1 5NA |
Secretary Name | Christopher Kirkham Sandy |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1998(1 year, 2 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Accountant |
Correspondence Address | The Manor House Parsonage Street Bradninch Devon EX5 4NW |
Director Name | Christopher Porte Combemale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | French Usa |
Status | Resigned |
Appointed | 13 October 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 1998) |
Role | Marketing Advertising |
Correspondence Address | Flat B 101 Gloucester Terrace London W2 3HB |
Director Name | Brian Steven Schneider |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 10 December 1997) |
Role | Accountant |
Correspondence Address | 50 Regents Park Road London NW1 7SX |
Secretary Name | Miss Melanie Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 5 months (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | 33 Woodside Close Amersham Buckinghamshire HP6 5EF |
Secretary Name | Max Dyer-Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Albren House Mill Lane Wheaton Aston Stafford Staffordshire ST19 9NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 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 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 October 2003 | Dissolved (1 page) |
---|---|
21 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Liquidators statement of receipts and payments (5 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
30 November 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: the mount house great somerford chippenham wiltshire SN15 5JB (1 page) |
17 May 1999 | Resolutions
|
17 May 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
17 May 1999 | Appointment of a voluntary liquidator (1 page) |
17 May 1999 | Statement of affairs (5 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 6 junction mews london W2 1PN (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
27 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
20 October 1998 | New secretary appointed (2 pages) |
17 July 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
16 July 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
2 November 1997 | Memorandum and Articles of Association (8 pages) |
29 October 1997 | Company name changed effecteasy LIMITED\certificate issued on 30/10/97 (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
24 September 1997 | Incorporation (9 pages) |