London
SW6 3AN
Director Name | Alex McLeod |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 July 2003) |
Role | Broker |
Correspondence Address | Hb Macaulay 106 Cheyne Walk London SW10 0DG |
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | 3 David House 43 Station Road Sidcup Kent DA15 7DD |
Director Name | Grace McLean Smith |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(1 week after company formation) |
Appointment Duration | 2 months (resigned 09 April 1999) |
Role | Secretary |
Correspondence Address | 3 David House 43 Station Road Sidcup Kent DA15 7DD |
Secretary Name | Mary Anne Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(1 week after company formation) |
Appointment Duration | 2 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | Flat 605 Thames Tunnel Mills 113 Rotherhithe Street London SE16 4NJ |
Director Name | Erhard Spranger |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 09 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2001) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rowallan Road London SW6 6AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,255,701 |
Net Worth | -£81,468 |
Cash | £4,102 |
Current Liabilities | £116,229 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2003 | Voluntary strike-off action has been suspended (1 page) |
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2003 | Application for striking-off (1 page) |
27 May 2002 | Full accounts made up to 31 December 2000 (11 pages) |
3 May 2002 | Return made up to 28/01/02; full list of members (5 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
12 July 2001 | Full accounts made up to 31 December 1999 (11 pages) |
7 February 2001 | Return made up to 28/01/01; full list of members (5 pages) |
12 October 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
18 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Memorandum and Articles of Association (14 pages) |
8 February 1999 | Company name changed matterproof LIMITED\certificate issued on 08/02/99 (2 pages) |