London
SW12 0HS
Director Name | Jason Joshua Sayles |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 1999) |
Role | Businessman |
Correspondence Address | 160 The Circle Queen Elizabeth St London SE1 5JL |
Director Name | Andrew John Scott Sturgeon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 October 1998) |
Role | Finance Director |
Correspondence Address | 1 Ivy Cottages Station Road Groombridge East Sussex TN3 9NH |
Secretary Name | Andrew John Scott Sturgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 October 1998) |
Role | Finance Director |
Correspondence Address | 1 Ivy Cottages Station Road Groombridge East Sussex TN3 9NH |
Director Name | Philip Gordon Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(6 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | Copperbeech 10 Bromfield Close Mold Clwyd CH7 1JU Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Canada Square Canary Wharf London E14 5DY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
30 September 1999 | Application for striking-off (1 page) |
22 May 1999 | Return made up to 05/12/98; full list of members
|
11 May 1999 | Director resigned (1 page) |
24 March 1999 | Ad 28/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 February 1999 | Director resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | £ nc 1000/10000 11/06/98 (1 page) |
11 February 1998 | Memorandum and Articles of Association (8 pages) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Company name changed boardpool LIMITED\certificate issued on 09/02/98 (2 pages) |
6 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 December 1997 | Incorporation (12 pages) |