4 Princes Street
Newark
Nottinghamshire
NG24 4UX
Director Name | Michael Roderick Quentin Logan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1999(1 day after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 August 2002) |
Role | Website Design |
Correspondence Address | 18 Archery Square Walmer Deal Kent CT14 7HP |
Director Name | Nathalie Richalet |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 21 December 1999(1 day after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 August 2002) |
Role | Web Designer |
Correspondence Address | 21 Ave Du Novembre Res Du Port Vauban Antibes 06600 |
Secretary Name | Natalie Richalet |
---|---|
Nationality | French |
Status | Closed |
Appointed | 21 December 1999(1 day after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 August 2002) |
Role | Web Designer |
Correspondence Address | 21 Ave Du Novembre Res Du Port Vauban Antibes 06600 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 Nicholas Way Northwood Middlesex HA6 2TR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2002 | Application for striking-off (1 page) |
9 March 2001 | Return made up to 20/12/00; full list of members
|
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
20 December 1999 | Incorporation (13 pages) |