Greenwich
Ct 06830
United States
Director Name | Paul Sykes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 November 2003) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 16 Hidden Meadow Lane New Canaan Ct 06840 United States |
Secretary Name | Paul Sykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 November 2003) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 16 Hidden Meadow Lane New Canaan Ct 06840 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Daily Mail&General Trust Plc Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£311 |
Current Liabilities | £312 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2003 | Application for striking-off (1 page) |
2 June 2003 | Accounts for a dormant company made up to 30 September 2002 (8 pages) |
23 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: c/o dmg information LTD bateman street cambridge CB2 1LZ (1 page) |
4 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
22 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
10 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
7 November 2000 | Return made up to 27/09/00; full list of members
|
3 November 1999 | Memorandum and Articles of Association (9 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Company name changed makenet LIMITED\certificate issued on 29/10/99 (2 pages) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
27 September 1999 | Incorporation (13 pages) |