Putney
London
SW15 6PZ
Secretary Name | Simon John Hicks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Poseidon Court Cyclops Wharf Homer Drive Docklands London Greater London E14 3UG |
Director Name | Simon John Hicks |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 June 2002) |
Role | New Media |
Country of Residence | England |
Correspondence Address | 7 Poseidon Court Cyclops Wharf Homer Drive Docklands London Greater London E14 3UG |
Secretary Name | David Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Weymouth Street London W1G 7DA |
Director Name | Dermot Doherty |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2001) |
Role | Salesman |
Correspondence Address | 2 Elvaston Mews London SW7 5HY |
Director Name | Mr Douglas John Elliott |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 14 Woodborough Road London SW15 6PZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 109-123 Clifton Street London EC2A 4LD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2002 | Application for striking-off (1 page) |
19 October 2001 | Ad 27/10/00--------- £ si [email protected]=1641 £ ic 747/2388 (2 pages) |
12 October 2001 | Nc inc already adjusted 26/10/00 (1 page) |
12 October 2001 | Resolutions
|
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
28 January 2001 | S-div 18/02/00 (1 page) |
14 November 2000 | Ad 10/08/00--------- £ si [email protected] (2 pages) |
14 November 2000 | Ad 10/08/00--------- £ si [email protected] (2 pages) |
14 November 2000 | Return made up to 28/09/00; full list of members
|
1 September 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
16 August 2000 | Ad 31/03/00--------- £ si [email protected]=597 £ ic 1/598 (4 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 29 weymouth street london W1N 4LQ (1 page) |
6 March 2000 | Company name changed buyonly LIMITED\certificate issued on 07/03/00 (2 pages) |
16 December 1999 | Memorandum and Articles of Association (9 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New secretary 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 | New director appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
28 September 1999 | Incorporation (13 pages) |