London
EC1V 7LQ
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Director Name | Michael Cliff Geary |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | 20 Canonbury Square London N1 2AL |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Director Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
22 June 2004 | Dissolved (1 page) |
---|---|
22 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
3 September 2001 | Statement of affairs (6 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Appointment of a voluntary liquidator (1 page) |
10 July 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
29 November 2000 | Return made up to 02/11/00; full list of members (10 pages) |
26 September 2000 | Company name changed innglobal.com PLC\certificate issued on 26/09/00 (2 pages) |
12 July 2000 | Ad 20/06/00--------- £ si [email protected]=8333 £ ic 50000/58333 (4 pages) |
5 June 2000 | Statement of affairs (9 pages) |
5 June 2000 | Ad 24/03/00--------- £ si 29998@1=29998 £ ic 20002/50000 (29 pages) |
12 April 2000 | Ad 24/03/00--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
10 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
10 April 2000 | Application to commence business (2 pages) |
4 April 2000 | Nc inc already adjusted 24/03/00 (1 page) |
4 April 2000 | Resolutions
|
4 April 2000 | S-div 24/03/00 (1 page) |
31 March 2000 | Memorandum and Articles of Association (5 pages) |
21 March 2000 | Company name changed hallco 357 PLC\certificate issued on 22/03/00 (2 pages) |
2 November 1999 | Incorporation (15 pages) |