London
W1X 7HG
Director Name | Franklyn Yates |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 August 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Consultant |
Correspondence Address | 2/1a Chesterfield Street London W1X 7HG |
Secretary Name | Bernard Doran |
---|---|
Nationality | American |
Status | Current |
Appointed | 26 August 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 700 South University Ave Sunrise Florida 33324 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baltic Street East London EC1Y 0UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 December 2002 | Dissolved (1 page) |
---|---|
20 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
21 March 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Appointment of a voluntary liquidator (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Statement of affairs (7 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 21A chesterfield street london W1X 7HG (1 page) |
10 September 1999 | Memorandum and Articles of Association (9 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
9 August 1999 | Incorporation (13 pages) |