Pulborough
West Sussex
RH20 1DH
Secretary Name | Mr William Stewart Colin Speirs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(2 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 02 December 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Heatherton Hillside Road Barrhead East Renfrewshire G78 1ES Scotland |
Secretary Name | Janet Gillian Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 17 Widdicombe Avenue Poole Dorset BH14 9QW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 30-40 Eastcheap London EC3M 1HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,683 |
Cash | £104 |
Current Liabilities | £194,339 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2006 | Return made up to 06/07/06; full list of members (6 pages) |
2 August 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
14 October 2005 | Return made up to 06/07/05; full list of members
|
3 August 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
3 August 2004 | Return made up to 06/07/04; full list of members (6 pages) |
3 August 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
17 June 2004 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
14 August 2003 | Return made up to 06/07/03; full list of members
|
5 March 2003 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
28 January 2002 | Total exemption full accounts made up to 31 July 2000 (7 pages) |
7 September 2001 | Return made up to 06/07/01; no change of members (6 pages) |
7 August 2000 | Full accounts made up to 31 July 1999 (8 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
18 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
5 August 1999 | Return made up to 06/07/99; full list of members
|
13 August 1998 | Memorandum and Articles of Association (9 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Company name changed modechoose LIMITED\certificate issued on 11/08/98 (2 pages) |
6 July 1998 | Incorporation (13 pages) |