Fulham
London
SW6 3NF
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 25 years |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Lars Daugaard |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 15 February 2000) |
Role | Managing Director |
Correspondence Address | 21 Wigmore Street London W1H 9LA |
Director Name | Philip Robert Tinsley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 14 July 1999) |
Role | Mortgage Broker |
Correspondence Address | 32 Pinewood Avenue Sevenoaks Kent TN14 5AF |
Director Name | Geoffrey Keith Jackson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 2 Hayes Barton Thorpe Bay Essex SS1 3TS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Financial And Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month (resigned 14 June 1999) |
Correspondence Address | 5th Floor Clement House 14-18 Gresham Street London EC2V 7JE |
Registered Address | Rakinsons Registrars Limited 5th Floor, Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 November 2000 | Dissolved (1 page) |
---|---|
24 August 2000 | Completion of winding up (1 page) |
12 July 2000 | Order of court to wind up (2 pages) |
11 May 2000 | Return made up to 10/04/00; full list of members (6 pages) |
27 April 2000 | Court order notice of winding up (2 pages) |
25 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 21 wigmore street london W1H 9LA (1 page) |
19 November 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
16 July 1999 | Particulars of contract relating to shares (3 pages) |
16 July 1999 | Ad 19/06/99--------- £ si 29999@1=29999 £ ic 30001/60000 (3 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 17 wigmore street london W1H 9LA (1 page) |
1 July 1999 | Ad 19/06/99--------- £ si 29999@1=29999 £ ic 2/30001 (2 pages) |
1 July 1999 | New director appointed (2 pages) |
29 June 1999 | Resolutions
|
29 June 1999 | Conve 14/06/99 (1 page) |
29 June 1999 | Nc inc already adjusted 14/06/99 (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (3 pages) |
28 June 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
2 June 1999 | Company name changed airvital LIMITED\certificate issued on 02/06/99 (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
21 April 1999 | Incorporation (13 pages) |