Miami 33139
Florida
Foreign
Secretary Name | Christopher Rowland Benn Hoyle |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 July 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 August 2001) |
Role | Solicitor |
Correspondence Address | 10 Burland Road London SW11 6SA |
Director Name | Nigel David Downton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 March 1999) |
Role | Managing Director |
Correspondence Address | Glencoe Hall Lane Witnesham Ipswich Suffolk IP6 9HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
6 January 2000 | Appointment of a liquidator (1 page) |
6 January 2000 | Appointment of a liquidator (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: fifth floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: fifth floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
25 August 1999 | Order of court to wind up (1 page) |
25 August 1999 | Order of court to wind up (1 page) |
23 August 1999 | Court order notice of winding up (1 page) |
23 August 1999 | Court order notice of winding up (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
12 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (2 pages) |
2 May 1999 | Director resigned (2 pages) |
14 December 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
14 December 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | New director appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
31 July 1998 | Memorandum and Articles of Association (9 pages) |
31 July 1998 | Memorandum and Articles of Association (9 pages) |
27 July 1998 | Company name changed freshready LIMITED\certificate issued on 28/07/98 (2 pages) |
27 July 1998 | Company name changed freshready LIMITED\certificate issued on 28/07/98 (2 pages) |
22 April 1998 | Incorporation (13 pages) |
22 April 1998 | Incorporation (13 pages) |