Loughton
Essex
IG10 1AN
Director Name | Jeremy Paul Whiteson |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 December 2004) |
Role | Solicitor |
Correspondence Address | 3 Limes Avenue London NW7 3NY |
Secretary Name | Jeremy Paul Whiteson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1999(1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 December 2004) |
Role | Proposed Director |
Correspondence Address | 3 Limes Avenue London NW7 3NY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | -£143 |
Net Worth | £2,211 |
Cash | £2,748 |
Current Liabilities | £581 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2004 | Application for striking-off (1 page) |
16 October 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
23 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
30 July 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
8 May 2002 | Return made up to 10/05/02; full list of members
|
12 October 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
21 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
15 September 2000 | Full accounts made up to 31 January 2000 (9 pages) |
15 September 2000 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
16 June 2000 | Return made up to 10/05/00; full list of members (5 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 88-90 hatton garden london EC1N 8PN (1 page) |
13 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
10 May 1999 | Incorporation (13 pages) |