New York 10024
U S A
Foreign
Secretary Name | Wendy Buck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 West 88th Street New York 10024 U S A Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2000 | Return made up to 13/07/00; full list of members (5 pages) |
3 May 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 July 1999 | Incorporation (13 pages) |