London
SW7 5RP
Secretary Name | Douglas John Pound |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 7 Orchard Avenue Sonning Common Reading RG4 9LT |
Director Name | Thomas Safran |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months (resigned 29 November 1999) |
Role | Marketeer |
Correspondence Address | The Forest House Hatchet Lane Winkfield Windsor Berkshire SL4 2EG |
Secretary Name | William Wolff Safran |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months (resigned 29 November 1999) |
Role | Consultant |
Correspondence Address | 26 Queensgate Gardens London SW7 5RP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,599 |
Current Liabilities | £11,599 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2002 | Application for striking-off (1 page) |
28 October 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
8 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
17 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 26 queens gate gardens london SW7 5RP (1 page) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
14 June 1999 | Incorporation (13 pages) |