Cambridge Avenue
London
NW6 5AE
Secretary Name | James Kehoe |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 09 July 1998(2 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 9 O'Niells Terrace Enniscorthy County Wexford Irish |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Marks Bloom 60-62 London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
6 February 2002 | Dissolved (1 page) |
---|---|
6 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 September 2001 | Liquidators statement of receipts and payments (5 pages) |
16 August 2000 | Statement of affairs (7 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
16 August 2000 | Resolutions
|
26 July 2000 | Registered office changed on 26/07/00 from: finerty brice endeavour house 78 stafford road wallington surrey SM6 9AY (1 page) |
25 May 1999 | Return made up to 06/05/99; full list of members (6 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
6 May 1998 | Incorporation (13 pages) |