1-4 Argyll Street
London
W1V 1AD
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | PO Box 170 Front Street Churchill Building Grand Turk Turks &Caicos Islands |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2000 | Return made up to 11/10/00; full list of members
|
5 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Ad 28/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
11 October 1999 | Incorporation (24 pages) |