London
NW6 4NY
Secretary Name | AXA Framlington Investment Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 1 year (closed 10 April 2001) |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 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 | 06 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 155 Bishopsgate London EC2M 3XJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2000 | Application for striking-off (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 April 2000 | New director appointed (2 pages) |
14 April 2000 | Memorandum and Articles of Association (9 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Company name changed framlington innovative growth tr ust LIMITED\certificate issued on 10/04/00 (2 pages) |
10 April 2000 | Director resigned (1 page) |
16 March 2000 | Company name changed backpilot LIMITED\certificate issued on 16/03/00 (2 pages) |
6 March 2000 | Incorporation (13 pages) |