Wilmslow
Cheshire
SK9 5DR
Secretary Name | Miss Lucy Anne Savage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 9 Pownall Road Wilmslow Cheshire SK9 5DR |
Secretary Name | Sandra Wylie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 6n Lennox Road Cumbernauld Glasgow G67 1LN Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 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 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Kings House 12-42 Wood Street Kingston Upon Thames Surrey KT1 1TG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £43,304 |
Cash | £62,097 |
Current Liabilities | £20,549 |
Latest Accounts | 5 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2009 | Application for striking-off (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page) |
4 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
18 April 2008 | Return made up to 02/03/08; no change of members
|
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
15 April 2007 | Return made up to 02/03/07; full list of members (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
15 May 2006 | Return made up to 02/03/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
6 May 2005 | Return made up to 02/03/05; full list of members
|
6 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
10 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
19 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
29 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 June 2001 | Resolutions
|
7 March 2001 | Return made up to 02/03/01; full list of members
|
21 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
10 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
13 April 1999 | Company name changed imagedual LIMITED\certificate issued on 14/04/99 (2 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | New secretary appointed (2 pages) |