London
SE5 8ST
Director Name | William Lawrence Greenwell Swan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 09 March 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Bradley Alresford Hampshire SO24 9RY |
Secretary Name | Currey & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 09 March 2004) |
Correspondence Address | 21 Buckingham Gate London SW1E 6LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 Buckingham Gate London SW1E 6LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 15 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 14 April |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
10 October 2003 | Application for striking-off (1 page) |
18 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
30 August 2002 | Total exemption full accounts made up to 15 April 2002 (7 pages) |
30 August 2002 | Total exemption full accounts made up to 15 April 2001 (7 pages) |
3 January 2002 | Return made up to 15/10/01; full list of members
|
8 March 2001 | Accounting reference date extended from 31/10/00 to 14/04/01 (1 page) |
8 March 2001 | Return made up to 15/10/00; full list of members (6 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Memorandum and Articles of Association (9 pages) |
3 March 2000 | Company name changed topstill LIMITED\certificate issued on 03/03/00 (2 pages) |
15 October 1999 | Incorporation (13 pages) |