13 Vyne Road Sherborne St John
Reading
Hampshire
RG24 9HX
Director Name | James Stuart Napier |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 March 2001) |
Role | Student |
Correspondence Address | 6 Henson Close Wharley End, Cranfield Bedford Bedfordshire MK43 0TG |
Secretary Name | James Stuart Napier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 March 2001) |
Role | Student |
Correspondence Address | 6 Henson Close Wharley End, Cranfield Bedford Bedfordshire MK43 0TG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 37 Warren Street London W1P 5PD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2000 | Company name changed wizad LIMITED\certificate issued on 06/04/00 (2 pages) |
26 November 1999 | Secretary's particulars changed (1 page) |
26 November 1999 | Director's particulars changed (1 page) |
22 November 1999 | Ad 01/11/99--------- £ si 1053@1=1053 £ ic 20007/21060 (4 pages) |
22 November 1999 | £ nc 1000/100000 01/10/99 (2 pages) |
22 November 1999 | Ad 01/10/99--------- £ si 20005@1=20005 £ ic 2/20007 (2 pages) |
25 June 1999 | Memorandum and Articles of Association (9 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
17 June 1999 | Company name changed exceptfan LIMITED\certificate issued on 18/06/99 (2 pages) |
29 April 1999 | Incorporation (13 pages) |