London
SW6 7UF
Director Name | Paul David Hunt |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 December 2000) |
Role | Proposed Director |
Correspondence Address | 19 Spindle Lane Dickens Heath Shirley Birmingham B90 1RP |
Secretary Name | Dominic Anthony Durante |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 December 2000) |
Role | Proposed Director |
Correspondence Address | 36a Tournay Road London SW6 7UF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 266 Brompton Road London SW3 2AS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 March 1999 | Memorandum and Articles of Association (9 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | Company name changed coderemove LIMITED\certificate issued on 15/03/99 (2 pages) |
15 February 1999 | Incorporation (12 pages) |