Honeybourne Road
West Hampstead
London
NW6 1HJ
Secretary Name | Mr James Patrick Rodier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gloucester Road London SW7 4QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 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 | 06 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Windsor Street Chertsey Surrey KT16 8AY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
15 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 December 1998 | Application for striking-off (1 page) |
10 September 1998 | Company name changed james martin worldwide LIMITED\certificate issued on 10/09/98 (2 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Incorporation (13 pages) |