48 Wells Street
London
W1P 3FS
Secretary Name | Laura Sarah Elise Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | 13 Rue Gottfried Strasbourg France 67000 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
21 March 2000 | Nc inc already adjusted 09/03/00 (1 page) |
21 March 2000 | Memorandum and Articles of Association (9 pages) |
21 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
15 March 2000 | Company name changed valueangle LIMITED\certificate issued on 16/03/00 (2 pages) |
1 March 2000 | Incorporation (14 pages) |