Cambridge
Cambridgeshire
CB2 2RG
Director Name | Ian Fletcher Kent |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Latham Road Cambridge Cambridgeshire CB2 2EG |
Secretary Name | Anne Christine Kent |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 1999(same day as company formation) |
Role | County Councillor |
Correspondence Address | 9 Latham Road Cambridge Cambridgeshire CB2 2RG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 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 | 02 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
8 July 2004 | Dissolved (1 page) |
---|---|
8 April 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 November 2003 | Liquidators statement of receipts and payments (4 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
9 December 2002 | Liquidators statement of receipts and payments (5 pages) |
30 May 2002 | Liquidators statement of receipts and payments (5 pages) |
16 November 2001 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 2000 | C/O re change of liq (8 pages) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
24 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Declaration of solvency (3 pages) |
17 May 1999 | Appointment of a voluntary liquidator (1 page) |
17 May 1999 | Resolutions
|
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New secretary appointed;new director appointed (2 pages) |
26 March 1999 | Ad 05/03/99--------- £ si [email protected]=70 £ ic 1/71 (2 pages) |
26 March 1999 | Particulars of contract relating to shares (4 pages) |
12 March 1999 | Ad 05/02/99--------- £ si [email protected] £ ic 1/1 (2 pages) |