195 Cedars Road
London
SW4 0PU
Secretary Name | Michael Rory Haines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Edward Street Slough Berkshire SL1 2QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Audrey House 16/20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2005 | Application for striking-off (1 page) |
21 September 2004 | Location of register of members (1 page) |
17 September 2004 | Return made up to 11/09/04; full list of members (5 pages) |
14 May 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
22 October 2003 | Return made up to 11/09/03; full list of members (5 pages) |
21 May 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
13 September 2001 | Return made up to 11/09/01; full list of members (5 pages) |
9 November 2000 | Full accounts made up to 30 September 2000 (5 pages) |
19 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
18 July 2000 | Resolutions
|
13 July 2000 | Director's particulars changed (1 page) |
13 July 2000 | Full accounts made up to 30 September 1999 (5 pages) |
3 December 1999 | Return made up to 11/09/99; full list of members (6 pages) |
27 October 1998 | Company name changed igniteaccrue LIMITED\certificate issued on 28/10/98 (2 pages) |
11 September 1998 | Incorporation (13 pages) |