Highbury
London
N5 2BA
Secretary Name | Mr Alan Leslie Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Aberdeen Park Highbury London N5 2BA |
Director Name | Mr Christopher Ian Alexander |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2006(7 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 09 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 59 Telford Avenue Streatham London SW2 4XL |
Director Name | Mr John Martin Aumonier |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Status | Resigned |
Appointed | 13 October 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | Little Heath Nyetimber Lane West Chiltington Pulborough West Sussex RH20 2ND |
Director Name | Christopher John Manson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 24 Ruvigny Gardens London SW15 1JR |
Director Name | Roderick John Sibbald McLeod |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | Marnhull Farmhouse Chalvington Hailsham East Sussex BN27 3SX |
Secretary Name | Mr John Martin Aumonier |
---|---|
Status | Resigned |
Appointed | 13 October 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | Little Heath Nyetimber Lane West Chiltington Pulborough West Sussex RH20 2ND |
Director Name | Peter Thomas Bewsey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 15 Queen Victoria Court Farnborough Hampshire GU14 8AR |
Secretary Name | Mr Bruce Anthony Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Row Maidstone Road Matfield Tonbridge Kent TN12 7LD |
Director Name | Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 102 Louisville Road Tooting Bec London SW17 8RU |
Director Name | Simon Major Arthur |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 6 West Bar Street Banbury Oxfordshire OX16 9RR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stamford Bridge Fulham Road London SW6 1HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2008 | Application for striking-off (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
4 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
4 December 2006 | Return made up to 21/09/06; full list of members (7 pages) |
22 September 2006 | New director appointed (3 pages) |
18 September 2006 | Director resigned (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
25 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
10 November 2004 | Return made up to 21/09/04; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
20 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
16 May 2003 | New secretary appointed (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 12-14 church street brighton east sussex BN1 1US (1 page) |
8 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
16 November 2002 | Return made up to 21/09/02; full list of members (7 pages) |
29 August 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
1 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
2 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: suite 25 brighton media centre 9-12 middle street brighton east sussex BN1 1AL (1 page) |
2 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (3 pages) |
2 October 2000 | Return made up to 21/09/00; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 30 June 1999 (7 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 31 southampton row london WC1B 5HT (1 page) |
10 February 2000 | New director appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
3 November 1999 | Return made up to 21/09/99; full list of members (6 pages) |
3 November 1999 | Director resigned (1 page) |
16 June 1999 | Company name changed igniteformat LIMITED\certificate issued on 17/06/99 (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Registered office changed on 24/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 March 1999 | New director appointed (5 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1999 | Memorandum and Articles of Association (8 pages) |
19 March 1999 | Resolutions
|
21 September 1998 | Incorporation (13 pages) |