London
NW3 7RS
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 July 2005(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 December 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15-17 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | Appointment terminated director guy naggar (1 page) |
9 December 2008 | Appointment terminated director peter klimt (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
19 May 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
12 February 2008 | Return made up to 14/01/08; full list of members (7 pages) |
20 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
8 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
14 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
30 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
16 September 2005 | New director appointed (13 pages) |
12 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
18 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
4 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
23 December 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
13 April 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
8 March 2003 | Ad 05/11/02--------- £ si 99@1 (2 pages) |
13 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
13 January 2003 | Secretary resigned (1 page) |
19 April 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
28 January 2002 | Return made up to 14/01/02; full list of members
|
13 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
13 September 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
30 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
1 March 2000 | New director appointed (5 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
14 January 2000 | Incorporation (13 pages) |