Norwood Green
Southall
Middlesex
UB2 4HL
Secretary Name | Phyllis Amy Gaiger |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Stour Avenue Norwood Green Southall Middlesex UB2 4HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 February 2003 | Dissolved (1 page) |
---|---|
27 November 2002 | Liquidators statement of receipts and payments (5 pages) |
27 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 April 2001 | Liquidators statement of receipts and payments (5 pages) |
28 April 2000 | Statement of affairs (6 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Appointment of a voluntary liquidator (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: ebbisham house 31 castle street luton bedfordshire LU1 3AG (1 page) |
7 April 2000 | Particulars of mortgage/charge (7 pages) |
29 March 2000 | Company name changed indigo books LIMITED\certificate issued on 29/03/00 (2 pages) |
16 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
26 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
28 January 1998 | Incorporation (12 pages) |