London
SW1P 4PS
Director Name | Mr Kevin Barry Hughes |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 8 Northumberland Gardens Bromley Kent BR1 2XD |
Secretary Name | Mr Alain Elie Clement Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Solicitor And Cd |
Country of Residence | England |
Correspondence Address | 41 Ponsonby Place London SW1P 4PS |
Director Name | Daniel Willis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 03 July 1999) |
Role | Insurance Broker |
Correspondence Address | 46 Taunton Drive Bitterne Southampton Hampshire SO18 5BU |
Secretary Name | Stephen Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,338 |
Cash | £3,818 |
Current Liabilities | £7,860 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
25 June 2002 | Liquidators statement of receipts and payments (6 pages) |
28 June 2001 | Statement of affairs (8 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Appointment of a voluntary liquidator (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 42 london road horsham west sussex RH12 1AY (1 page) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Return made up to 22/04/00; full list of members
|
16 March 2000 | New director appointed (2 pages) |
23 November 1999 | New secretary appointed;new director appointed (3 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page) |
27 August 1999 | Ad 03/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 August 1999 | Director resigned (1 page) |
24 June 1999 | Memorandum and Articles of Association (9 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
16 June 1999 | Company name changed resetpipe LIMITED\certificate issued on 17/06/99 (2 pages) |
22 April 1999 | Incorporation (13 pages) |