Beckley
Rye
East Sussex
TN31 6RU
Director Name | Mr David Edward Porter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 October 2005) |
Role | Insurance |
Correspondence Address | 9 Routh Road London SW18 3SW |
Secretary Name | Mr John Rennie Maudslay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 October 2005) |
Role | Lloyds Agent |
Country of Residence | England |
Correspondence Address | Headwinds Kings Bank Lane Beckley Rye East Sussex TN31 6RU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Park Place Canary Wharf London E14 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,000 |
Net Worth | -£530 |
Cash | £2,457 |
Current Liabilities | £3,408 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
23 December 2002 | Return made up to 23/07/02; full list of members (6 pages) |
15 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
27 July 2001 | Return made up to 23/07/01; full list of members (5 pages) |
3 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 January 2001 | Company name changed burstserv LIMITED\certificate issued on 03/01/01 (2 pages) |
22 December 2000 | Return made up to 23/07/00; full list of members (6 pages) |
22 December 2000 | Ad 17/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 December 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
22 December 2000 | Resolutions
|
10 November 2000 | Memorandum and Articles of Association (14 pages) |
10 October 2000 | Memorandum and Articles of Association (15 pages) |
10 October 2000 | Resolutions
|
22 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
23 July 1999 | Incorporation (13 pages) |