London
NW3 6JG
Director Name | Joseph Soussou |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 67 Felden Street London SW6 5AE |
Secretary Name | Christopher Rowland Benn Hoyle |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 16 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 10 Burland Road London SW11 6SA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fifth Floor Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 June 1999 | Return made up to 24/02/99; full list of members
|
18 May 1998 | Memorandum and Articles of Association (9 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
24 February 1998 | Incorporation (13 pages) |