London
NW3 3AH
Secretary Name | Miss Jane Margaret Helen Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westmoreland Place London SW1V 4AB |
Director Name | Anne Marie Therese Hastings |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Ainger Road London NW3 3AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Saint Andrew Street London EC4A 3LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£90,585 |
Cash | £33,861 |
Current Liabilities | £140,606 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2002 | Application for striking-off (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 39-41 queen anne street london W1G 9AS (1 page) |
22 April 2002 | Company name changed ase dublin LIMITED\certificate issued on 22/04/02 (2 pages) |
26 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 6-7 duke of york street london SW1Y 6LA (1 page) |
25 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 January 2000 | Return made up to 19/01/00; full list of members
|
4 January 2000 | Company name changed audits & surveys europe (dublin) LIMITED\certificate issued on 05/01/00 (2 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
23 March 1998 | Ad 13/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 March 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Resolutions
|
11 March 1998 | Memorandum and Articles of Association (8 pages) |
9 March 1998 | Company name changed proofshort LIMITED\certificate issued on 10/03/98 (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 January 1998 | Incorporation (12 pages) |