Bishops Court Lane
Olyst St Mary
EX5 1DH
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Secretary Name | Ian David Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Vale London SW3 6AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | One Great Cumberland Place London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
10 September 2003 | Dissolved (1 page) |
---|---|
10 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 October 2001 | Appointment of a voluntary liquidator (1 page) |
12 October 2001 | Statement of affairs (46 pages) |
12 October 2001 | Resolutions
|
7 September 2001 | Registered office changed on 07/09/01 from: 65 new cavendish street london W1M 7RD (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
25 July 2001 | Return made up to 27/09/00; full list of members (6 pages) |
9 March 2001 | Registered office changed on 09/03/01 from: suite 260 regent park house regent street leeds west yorkshire LS2 7QJ (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 65 new cavendish street london W1M 7RD (1 page) |
29 November 1999 | New director appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
11 October 1999 | Memorandum and Articles of Association (11 pages) |
6 October 1999 | Company name changed visualtrend LIMITED\certificate issued on 07/10/99 (2 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
27 September 1999 | Incorporation (17 pages) |