Route De La Conversion 271
La Conversion 1093
Foreign
Switzerland
Secretary Name | Buckingham Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 1999(1 year, 8 months after company formation) |
Appointment Duration | 5 years (closed 09 November 2004) |
Correspondence Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
Director Name | Francis John Mullan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Mortimer Road Ealing London W13 8NG |
Secretary Name | Francis John Mullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Mortimer Road Ealing London W13 8NG |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2003 | Return made up to 03/02/03; full list of members (5 pages) |
7 January 2003 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
26 February 2002 | Return made up to 03/02/02; full list of members (5 pages) |
30 November 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
31 May 2001 | Return made up to 03/02/01; full list of members (5 pages) |
8 January 2001 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
16 March 2000 | Director's particulars changed (1 page) |
16 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned;director resigned (1 page) |
9 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
13 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
30 September 1998 | Ad 03/09/98--------- £ si 39@1=39 £ ic 2/41 (2 pages) |
30 September 1998 | Ad 03/09/98--------- £ si 59@1=59 £ ic 41/100 (2 pages) |
18 September 1998 | Company name changed watermode LIMITED\certificate issued on 21/09/98 (2 pages) |
7 September 1998 | Resolutions
|
4 September 1998 | Registered office changed on 04/09/98 from: avco house 6 albert road east barnet barnet hertfordshire EN4 9SH (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
3 February 1998 | Incorporation (16 pages) |