London
NW3 7RS
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Michael Stephen Bluestone |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Glebe Road Stanmore Middlesex HA7 4EJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2005 | Application for striking-off (1 page) |
25 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
11 February 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
23 June 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
23 December 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
30 July 2003 | Secretary's particulars changed (1 page) |
5 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
18 March 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
23 April 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
18 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
14 June 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
26 July 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | Return made up to 20/05/00; full list of members (9 pages) |
10 July 2000 | Secretary's particulars changed (1 page) |
28 October 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
18 June 1999 | Return made up to 05/06/99; full list of members (9 pages) |
22 April 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 June 1998 | Secretary resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | New director appointed (4 pages) |
5 June 1998 | Incorporation (13 pages) |