London
SW8 3RX
Secretary Name | Fiona Mary Butler-Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1999(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 November 2001) |
Role | Furniture Designer |
Correspondence Address | 4 Queenstown Road London SW8 3RX |
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 | 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 |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 490A kings road london SW10 0LF (1 page) |
15 August 2000 | Return made up to 22/01/00; full list of members (5 pages) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 June 1999 | Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 June 1999 | Accounting reference date extended from 31/01/00 to 05/04/00 (1 page) |
5 May 1999 | Memorandum and Articles of Association (9 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Company name changed removetrace LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 January 1999 | Incorporation (13 pages) |