London
NW8 0PG
Secretary Name | Mr Steven Askar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 22 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yardley House 10 The Bishops Avenue London N2 0AN |
Director Name | Mr Philip James Deverell Langford |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(4 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 21 October 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Highfield 90 Harmer Green Lane Welwyn Hertfordshire AL6 0EP |
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 |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(4 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 21 October 1998) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,658 |
Cash | £13,137 |
Current Liabilities | £3,479 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2002 | Application for striking-off (1 page) |
18 September 2001 | Return made up to 28/08/01; full list of members (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 8 baker street london W1M 1DA (1 page) |
8 November 2000 | Resolutions
|
28 September 2000 | Secretary's particulars changed (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | Return made up to 28/08/00; full list of members (5 pages) |
12 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
17 November 1999 | Location of register of members (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: sixth floor 90 fetter lane london EC4A 1EQ (2 pages) |
10 November 1999 | Return made up to 28/08/99; full list of members (6 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 3 faraday close drayton fields industrial est. Daventry northamptonshire NN11 5RD (1 page) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | New director appointed (3 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Secretary resigned (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 August 1998 | Incorporation (13 pages) |