Glasgow Road
Fenwick
KA3 6EN
Scotland
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 1998(6 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 February 2000) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Duncan Sutherland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | Kirkfield Mains Kirkfield Lanark Lanarkshire |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | HBJ 406 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(6 days after company formation) |
Appointment Duration | 2 months (resigned 05 June 1998) |
Correspondence Address | 19 Ainslie Place Edinburgh Midlothian EH3 6AU Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 22 June 1998) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 February 2004 | Dissolved (1 page) |
---|---|
14 November 2003 | Liquidators statement of receipts and payments (5 pages) |
14 November 2003 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 August 2003 | Liquidators statement of receipts and payments (9 pages) |
3 March 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Secretary's particulars changed (1 page) |
15 August 2002 | Liquidators statement of receipts and payments (5 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
24 August 2001 | Resolutions
|
24 August 2001 | Statement of affairs (4 pages) |
24 August 2001 | Appointment of a voluntary liquidator (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: winterhill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page) |
6 November 2000 | Director resigned (1 page) |
25 September 2000 | Restoration by order of the court (3 pages) |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 July 1998 | Resolutions
|
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
26 March 1998 | Incorporation (13 pages) |