London
W9 1BG
Director Name | Mr David Ferguson Calow |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(2 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 05 March 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill 15 Beech Road Reigate Surrey RH2 9LS |
Director Name | John Richard Parry |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(2 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | High Barn The Paddocks Dog Kennel Lane Chorleywood Hertfordshire WD3 5EE |
Director Name | Bryan Norman Taylor |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 2000) |
Role | Engineer Company Director |
Correspondence Address | 82 Randolph Avenue London W9 1BG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 Lower Road Harrow HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2001 | New director appointed (2 pages) |
4 October 2001 | Application for striking-off (1 page) |
3 October 2001 | Director resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 10 sherlock mews london W1M 3RH (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
29 March 2000 | Return made up to 17/03/00; full list of members
|
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | Company name changed addmexico LIMITED\certificate issued on 08/04/99 (2 pages) |
17 March 1999 | Incorporation (13 pages) |