London
W8 7DA
Director Name | Mr John Hickman |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 16 October 2007) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 27 Argyll Road London W8 7DA |
Secretary Name | Mrs Catherine Margaret Hickman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 16 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Argyll Road London W8 7DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 St Jamess Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£72,464 |
Cash | £49 |
Current Liabilities | £79,365 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 May 2007 | Application for striking-off (1 page) |
6 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Return made up to 04/02/06; full list of members (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
1 March 2005 | Return made up to 04/02/05; full list of members (9 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
16 February 2004 | Return made up to 04/02/04; full list of members (9 pages) |
27 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members (9 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
13 February 2002 | Return made up to 04/02/02; full list of members (8 pages) |
3 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
23 February 2001 | Return made up to 04/02/01; full list of members (8 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
29 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
14 April 1999 | Ad 23/02/99--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
14 April 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
15 March 1999 | Memorandum and Articles of Association (9 pages) |
11 March 1999 | New secretary appointed;new director appointed (3 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 March 1999 | New director appointed (4 pages) |
11 March 1999 | Director resigned (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | Company name changed pressmatter LIMITED\certificate issued on 10/03/99 (2 pages) |