Essingen
73457
Secretary Name | Mr John Denoon Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priors Edge Longframlington Morpeth Northumberland NE65 8HZ |
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 |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 09 April 2001) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2001 | Application for striking-off (1 page) |
14 April 2001 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
8 June 2000 | Return made up to 21/04/00; full list of members
|
25 May 1999 | Memorandum and Articles of Association (9 pages) |
24 May 1999 | New director appointed (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Company name changed pipesync LIMITED\certificate issued on 20/05/99 (2 pages) |
21 April 1999 | Incorporation (13 pages) |