Homestead Road
Ramsden Bellhouse
Essex
CM11 1RP
Director Name | Andrew Michael John Whiting |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 14 Buckden Road Brampton Huntingdon Cambridgeshire PE28 4PS |
Secretary Name | Andrew Michael John Whiting |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 14 Buckden Road Brampton Huntingdon Cambridgeshire PE28 4PS |
Director Name | William James Russell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 January 2000(2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Consultant |
Correspondence Address | 16049 East Berry Drive Aurora Colorado 80015 |
Director Name | Tamie Speciale |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 January 2000(2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Consultant |
Correspondence Address | 55 East Dorchester Drive Salt Lake City Utah 84103 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8-11 Crescent London EC3N 2LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,226 |
Cash | £61,076 |
Current Liabilities | £10,850 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 April 2004 | Dissolved (1 page) |
---|---|
5 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 April 2003 | Appointment of a voluntary liquidator (1 page) |
18 December 2002 | Return made up to 18/11/02; full list of members (8 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: minories house 2-5 minories london EC3N 1BJ (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 December 2001 | Return made up to 18/11/01; full list of members
|
16 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 December 2000 | Return made up to 18/11/00; full list of members (7 pages) |
22 February 2000 | New director appointed (2 pages) |
14 February 2000 | Ad 18/01/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
1 February 2000 | Resolutions
|
27 January 2000 | Company name changed netmidas LIMITED\certificate issued on 28/01/00 (3 pages) |
27 January 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
27 January 2000 | New director appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |