London
SW1W 8NE
Director Name | Lady Hayat Emma Palumbo Of Walbrook |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1998(4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Astell Street London SW3 3RT |
Secretary Name | Mr John Gordon Underwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1998(4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 December 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73 Pimlico Road London SW1W 8NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£70,367 |
Cash | £2,144 |
Current Liabilities | £72,511 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2004 | Application for striking-off (1 page) |
18 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
7 February 2003 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
12 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 1999 (5 pages) |
25 July 2001 | Total exemption full accounts made up to 31 March 2000 (5 pages) |
5 June 2001 | Return made up to 22/05/01; full list of members
|
21 July 2000 | Return made up to 22/05/00; full list of members (6 pages) |
28 July 1999 | Return made up to 22/05/99; full list of members (6 pages) |
20 July 1998 | Particulars of mortgage/charge (6 pages) |
16 July 1998 | Memorandum and Articles of Association (14 pages) |
16 July 1998 | Director resigned (2 pages) |
16 July 1998 | New director appointed (3 pages) |
15 July 1998 | Secretary resigned (1 page) |
15 July 1998 | New secretary appointed;new director appointed (3 pages) |
13 July 1998 | Resolutions
|
25 June 1998 | Company name changed resultallow LIMITED\certificate issued on 26/06/98 (3 pages) |
22 May 1998 | Incorporation (13 pages) |