340 The Highway
London
E1W 3ET
Director Name | Andrew George Wilberforce-Ritchie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 November 2005) |
Role | Barrister |
Correspondence Address | The Coach House 55 Leopold Road London SW19 7JG |
Secretary Name | Andrew George Wilberforce-Ritchie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 November 2005) |
Role | Barrister |
Correspondence Address | The Coach House 55 Leopold Road London SW19 7JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 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 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2001) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | C/O Blanche & Co Thames House 3 Wellington Street London SE18 6NZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,885 |
Cash | £53 |
Current Liabilities | £36,546 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2005 | Application for striking-off (1 page) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
9 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
26 August 2003 | Full accounts made up to 31 October 2002 (7 pages) |
8 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (7 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Return made up to 12/07/01; full list of members
|
19 June 2001 | Secretary resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
18 April 2001 | Full accounts made up to 31 October 2000 (8 pages) |
18 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
5 February 2000 | Ad 03/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 February 2000 | Accounting reference date extended from 04/04/00 to 31/10/00 (1 page) |
5 February 2000 | Director's particulars changed (1 page) |
8 November 1999 | Accounting reference date shortened from 31/07/00 to 04/04/00 (1 page) |
27 September 1999 | New director appointed (3 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 1 mitchell lane bristol avon l BS1 6BU (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Resolutions
|
21 September 1999 | Memorandum and Articles of Association (11 pages) |
14 July 1999 | Incorporation (13 pages) |