London
SW15 6AF
Secretary Name | Peter George Church |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 19 March 2002) |
Role | Company Director |
Correspondence Address | 50 Woodville Road South Woodford London E18 1JU |
Secretary Name | Mr Miles Tristram Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bath Road London W4 1LL |
Director Name | Miss Sheena Maira Caroline MacDonald |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 February 1999) |
Role | Executive Search Consultant |
Correspondence Address | 51 Summerlands Avenue London W3 6EW |
Director Name | Mr Mark Andrew Wilkes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 August 1999) |
Role | Executive Search Consultant |
Correspondence Address | 23 Church Lane London N8 7BU |
Secretary Name | Mr Simon Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 216 Cropston Road Anstey Leicester Leicestershire LE7 7BN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Cousin Lane London EC4R 3TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2001 | Application for striking-off (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
14 June 2001 | Full accounts made up to 30 September 2000 (5 pages) |
15 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (5 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
30 September 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
30 September 1999 | Location of register of members (1 page) |
30 September 1999 | Location of debenture register (1 page) |
6 September 1999 | Return made up to 12/08/99; full list of members
|
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
12 August 1998 | Incorporation (19 pages) |