9000 Gent
Foreign
Director Name | Mr Nigel Anthony Watts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
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 |
Secretary Name | Bush Lane Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 May 2004) |
Correspondence Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
Registered Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £32,883 |
Net Worth | £12,960 |
Cash | £5 |
Current Liabilities | £15,479 |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2005 | Strike-off action suspended (1 page) |
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2004 | Secretary resigned (1 page) |
19 May 2003 | Return made up to 28/04/03; full list of members (5 pages) |
21 January 2003 | Delivery ext'd 3 mth 05/04/02 (2 pages) |
7 August 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
29 May 2002 | Return made up to 28/04/02; full list of members (5 pages) |
26 April 2002 | Director's particulars changed (1 page) |
8 July 2001 | Return made up to 28/04/01; full list of members (5 pages) |
11 May 2001 | Full accounts made up to 30 April 2000 (8 pages) |
24 April 2001 | Director resigned (1 page) |
10 October 2000 | Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page) |
17 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
6 August 1999 | Ad 02/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 July 1999 | Director's particulars changed (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New director appointed (4 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
28 April 1999 | Incorporation (13 pages) |