London
W3 9SG
Director Name | Henry Cowan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 14 Lytton Road Hatch End Pinner Middlesex HA5 4RH |
Secretary Name | Mr Robin Abeyesinhe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 29 October 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hale Gardens London W3 9SG |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | Southside 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 12 great james street london WC1N 3DR (1 page) |
18 June 2001 | Director resigned (1 page) |
12 June 2001 | Company name changed inovit content provider LIMITED\certificate issued on 12/06/01 (2 pages) |
8 June 2001 | Return made up to 21/01/01; full list of members (6 pages) |
21 January 2000 | Incorporation (14 pages) |