London
W2 2HG
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Cedar House Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Mr Joseph Saleem Shashou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 27 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Tree Road London NW8 9JT |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 January 2008) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 179 Great Portland Street London W1W 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £165,002 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2007 | Application for striking-off (2 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
4 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
14 March 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
4 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
6 April 2005 | Full accounts made up to 30 June 2004 (9 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
21 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Amended full accounts made up to 30 June 2003 (9 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
18 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
21 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
22 April 2002 | Full accounts made up to 30 June 2001 (8 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
24 August 2001 | Full accounts made up to 30 June 2000 (8 pages) |
8 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
6 September 2000 | Full accounts made up to 30 June 1999 (9 pages) |
6 July 2000 | Return made up to 11/06/00; full list of members (39 pages) |
23 June 1999 | Return made up to 11/06/99; full list of members (32 pages) |
19 August 1998 | Company name changed promptdrive LIMITED\certificate issued on 20/08/98 (2 pages) |
6 August 1998 | Resolutions
|
4 August 1998 | New director appointed (6 pages) |
4 August 1998 | New director appointed (4 pages) |
4 August 1998 | New director appointed (4 pages) |
4 August 1998 | New director appointed (4 pages) |
3 August 1998 | Director resigned (2 pages) |
3 August 1998 | New director appointed (4 pages) |
3 August 1998 | New director appointed (4 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
11 June 1998 | Incorporation (13 pages) |