London
SE24 9HU
Director Name | Philip Robin Manns |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(same day as company formation) |
Role | Freelance Sales Agent |
Country of Residence | England |
Correspondence Address | Willows Chessels Lane Charlton Adam Somerton Somerset TA11 7BJ |
Director Name | Wayne Edward Tidcombe |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(same day as company formation) |
Role | Sales Agent |
Correspondence Address | Willows End 14 Macleod Close Clevedon Avon BS21 7UH |
Secretary Name | Mr Paul Barry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Half Moon Lane London SE24 9HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2000 | Application for striking-off (1 page) |
3 May 2000 | Return made up to 22/03/00; full list of members (6 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Ad 28/04/99--------- £ si 4498@1=4498 £ ic 2/4500 (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | Incorporation (17 pages) |