Edgware
Middlesex
HA8 8FH
Secretary Name | Mr Hari Khandelwal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years (closed 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Herne Hill London SE24 9LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
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 |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2001 | Application for striking-off (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 July 2000 | Return made up to 18/06/00; full list of members (5 pages) |
21 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
23 August 1999 | Return made up to 18/06/99; full list of members (5 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
9 September 1998 | Resolutions
|
8 September 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
27 July 1998 | Memorandum and Articles of Association (9 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | £ nc 1000000/1999000 13/07/98 (1 page) |
26 July 1998 | New director appointed (3 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
15 July 1998 | Company name changed clickbasic LIMITED\certificate issued on 15/07/98 (2 pages) |
18 June 1998 | Incorporation (13 pages) |