Essex Road
London
N1 2SD
Secretary Name | Sarah Louise Christina Whittall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2000(1 year after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | Flat 4 Dolphin House Smugglers Way Wandsworth London SW18 1DE |
Director Name | Keith Simon Gentry |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 1b Cloudesley Square London N1 0HT |
Secretary Name | Stephen Rohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 171 Brunswick Park Road London N11 1EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor, Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £166,330 |
Net Worth | -£9,723 |
Cash | £6,872 |
Current Liabilities | £47,264 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2003 | Resolutions
|
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
30 April 2002 | Secretary's particulars changed (1 page) |
11 May 2001 | Return made up to 28/04/01; full list of members (5 pages) |
2 March 2001 | Full accounts made up to 31 July 2000 (7 pages) |
15 August 2000 | Accounting reference date shortened from 30/06/01 to 31/07/00 (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
25 May 2000 | Return made up to 28/04/00; full list of members (5 pages) |
4 August 1999 | Ad 05/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 August 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Registered office changed on 25/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
24 June 1999 | Resolutions
|
24 June 1999 | Memorandum and Articles of Association (9 pages) |
9 June 1999 | Company name changed farepipe LIMITED\certificate issued on 10/06/99 (2 pages) |
28 April 1999 | Incorporation (13 pages) |