Boundaries Road
London
SW12 8EZ
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2000(9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 September 2002) |
Role | Company Director |
Correspondence Address | 45 Waldemar Avenue Mansions Fulham London SW6 5LX |
Secretary Name | Nicholas David De Burgh Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | 77 Raleigh Road Kew Richmond Surrey TW9 2DU |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 October 2001) |
Role | Accountant |
Correspondence Address | 11 Priory Road Kew Richmond Surrey TW9 3DQ |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
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 |
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 | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,256 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2002 | Application for striking-off (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
31 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
16 August 2001 | Auditor's resignation (7 pages) |
4 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
11 December 2000 | Resolutions
|
18 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
7 September 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
3 February 2000 | New director appointed (3 pages) |
18 January 2000 | New director appointed (4 pages) |
17 December 1999 | Ad 02/12/99--------- £ si 1199999@1=1199999 £ ic 1/1200000 (2 pages) |
9 December 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
19 November 1999 | Memorandum and Articles of Association (9 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
12 November 1999 | £ nc 1000/5000000 01/11/99 (1 page) |
12 November 1999 | Resolutions
|
12 November 1999 | Company name changed tonehelp LIMITED\certificate issued on 15/11/99 (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
11 October 1999 | Incorporation (13 pages) |