London
SW11 6AF
Director Name | Azeem Javaid Azhar |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | Flat 17 1 Warrington Gardens London W9 2QB |
Secretary Name | Guy Coltman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 95 Manchuria Road London SW11 6AF |
Director Name | David Edmondson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | Pendle Lodge Waren Caravan Site, Waren Mill Belford Northumberland NE70 7EE |
Director Name | Fiona Thornton-Norris |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 June 2000) |
Role | Analyst |
Correspondence Address | 210 Arlington Building Fairfield Road London E3 2UB |
Secretary Name | Lesley Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | Pendle Lodge Waren Caravan Site, Waren Mill Belford Northumberland NE70 7EE |
Director Name | Amar Inam |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | 6 Saffron Wharf Shad Thames London SE1 2YQ |
Secretary Name | Nicholas John Tuenon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 6PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rakisons Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2002 | Application for striking-off (1 page) |
25 October 2001 | Return made up to 29/11/00; full list of members (6 pages) |
11 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: morrison & foerster 21 garlick hill london EC4V 2AU (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
12 July 2000 | Resolutions
|
14 June 2000 | New director appointed (2 pages) |
12 June 2000 | Ad 18/02/00--------- £ si [email protected]=3000 £ ic 5700/8700 (2 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | £ nc 1000/10000 18/02/00 (1 page) |
12 June 2000 | Ad 18/02/00--------- £ si [email protected]=5699 £ ic 1/5700 (2 pages) |
12 June 2000 | Div 18/02/00 (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
16 March 2000 | Company name changed notecharm LIMITED\certificate issued on 17/03/00 (3 pages) |