London
W1H 9HD
Secretary Name | Guy Haigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2001(2 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | Dodington House Dodington, Chipping Sodbury Bristol Avon BS37 6SF |
Director Name | Guy Haigh |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 June 2002) |
Role | Company Director |
Correspondence Address | Dodington House Dodington, Chipping Sodbury Bristol Avon BS37 6SF |
Secretary Name | Christopher David Griffin Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(1 week after company formation) |
Appointment Duration | 2 years (resigned 13 December 2001) |
Role | Company Director |
Correspondence Address | 38 Belgrave Square London SW1X 8NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2002 | Director resigned (1 page) |
16 July 2002 | Application for striking-off (1 page) |
22 April 2002 | New secretary appointed (1 page) |
22 April 2002 | Accounts made up to 31 March 2001 (4 pages) |
22 April 2002 | Secretary resigned (1 page) |
16 January 2001 | Return made up to 10/11/00; full list of members (5 pages) |
14 June 2000 | New director appointed (2 pages) |
6 June 2000 | Memorandum and Articles of Association (15 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
25 November 1999 | Resolutions
|