Witnesham
Ipswich
Suffolk
IP6 9HN
Secretary Name | Christopher Rowland Benn Hoyle |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 23 September 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 02 January 2001) |
Role | Solicitor |
Correspondence Address | 10 Burland Road London SW11 6SA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fifth Floor Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
2 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2000 | Strike-off action suspended (1 page) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
20 October 1998 | New director appointed (2 pages) |
16 October 1998 | Memorandum and Articles of Association (9 pages) |
29 September 1998 | Company name changed loadfixed LIMITED\certificate issued on 30/09/98 (2 pages) |