2 Michael Road
London
SW6 2AD
Director Name | Patrick William Miles |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Warriner Gardens London SW11 4EA |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Charles Fiennes Vere Nicoll |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | Drift House Ashampstead Reading Berkshire RG8 8RG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 25 North Row London W1K 6DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2002 | Application for striking-off (1 page) |
7 June 2002 | Application for reregistration from PLC to private (1 page) |
7 June 2002 | Re-registration of Memorandum and Articles (9 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 December 2001 | Return made up to 24/09/01; full list of members
|
28 February 2001 | Director resigned (1 page) |
9 November 2000 | Return made up to 24/09/00; full list of members
|
4 October 2000 | Company name changed 123.com PLC\certificate issued on 05/10/00 (2 pages) |
20 September 2000 | New director appointed (2 pages) |
3 May 2000 | Company name changed electronic retailing group PLC\certificate issued on 04/05/00 (2 pages) |
17 March 2000 | Ad 10/03/00--------- £ si [email protected]=13650 £ ic 61352/75002 (3 pages) |
17 March 2000 | Ad 29/02/00--------- £ si [email protected]=2600 £ ic 58752/61352 (2 pages) |
7 March 2000 | Ad 24/02/00--------- £ si [email protected]=17500 £ ic 41252/58752 (2 pages) |
17 February 2000 | Application to commence business (2 pages) |
17 February 2000 | Certificate of authorisation to commence business and borrow (1 page) |
14 February 2000 | Ad 06/01/00--------- £ si [email protected]=41250 £ ic 2/41252 (4 pages) |
25 January 2000 | Resolutions
|
29 December 1999 | Memorandum and Articles of Association (56 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | £ nc 50000/1049000 27/10/99 (1 page) |
29 December 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (3 pages) |
22 October 1999 | Secretary resigned;director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
24 September 1999 | Incorporation (13 pages) |