Prangins
1197
Secretary Name | Nicola Jane Wichmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 102 Stoneleigh Avenue Sutton Surrey KT4 8XY |
Director Name | John Trevor Donnelly |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Vaurocque Rue De Moulin Sark GY9 0SA |
Secretary Name | Nina Georgette Yianni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 126 Ainslie Wood Road London E4 9DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,817 |
Cash | £2 |
Current Liabilities | £1,467 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2001 | Application for striking-off (1 page) |
2 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
10 August 2001 | Secretary's particulars changed (1 page) |
8 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
17 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
17 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New director appointed (4 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 March 1999 | Secretary resigned (1 page) |
22 January 1999 | Incorporation (13 pages) |