London
W12
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 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 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 1999) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Registered Address | 73a Loftus Road London W12 7EL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 150 aldersgate street london EC1A 4EJ (1 page) |
17 September 1998 | Company name changed traceserve LIMITED\certificate issued on 17/09/98 (2 pages) |
5 August 1998 | Incorporation (13 pages) |