Harpenden
Hertfordshire
AL5 1BP
Director Name | Mr Peter Heino Noorkoiv |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 September 2002) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Garden House 18 Church End Milton Bryan Milton Keynes Bedfordshire MK17 9HR |
Director Name | Mr Peter Unsworth |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 York Central 70/78 York Way London N1 9AG |
Secretary Name | Mr Peter Unsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 York Central 70/78 York Way London N1 9AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 38 Charterhouse Square London EC1M 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29,530 |
Current Liabilities | £470 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2002 | Application for striking-off (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
9 March 2001 | Ad 30/12/99--------- £ si 29800@1 (2 pages) |
19 February 2001 | Return made up to 30/12/00; full list of members (7 pages) |
29 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
29 January 2001 | £ nc 1000/200000 30/12/99 (1 page) |
29 January 2001 | Resolutions
|
3 February 2000 | Return made up to 30/12/99; full list of members (7 pages) |
8 April 1999 | Ad 17/03/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
23 March 1999 | Memorandum and Articles of Association (20 pages) |
19 March 1999 | Company name changed removepaper LIMITED\certificate issued on 19/03/99 (2 pages) |
12 March 1999 | New secretary appointed;new director appointed (2 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
30 December 1998 | Incorporation (13 pages) |