2 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Secretary Name | Mr Roger William Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(2 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 August 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Director Name | Timothy Simon Morris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 27 August 2002) |
Role | Solicitor |
Correspondence Address | 17 Harlech Drive Pinner Middlesex HA5 1JT |
Director Name | Mr Nigel Richard Spray |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 February 2002) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 63 Thurleigh Road London SW12 8TZ |
Director Name | David Peter John Ross |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | Flat 4 4 Roland Gardens London SW7 3PM |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | North Acton Business Park Wales Farm Road London W3 6RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2002 | Return made up to 08/03/02; full list of members (7 pages) |
17 May 2002 | Director resigned (1 page) |
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Application for striking-off (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 63 thurleigh road london SW12 8TZ (1 page) |
1 August 2001 | Return made up to 08/03/01; full list of members (7 pages) |
21 July 2000 | New director appointed (3 pages) |
17 July 2000 | Conve 25/06/00 (1 page) |
17 July 2000 | Resolutions
|
11 July 2000 | Ad 25/06/00--------- £ si [email protected] £ ic 1/1 (2 pages) |
16 April 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 April 2000 | Secretary resigned (1 page) |
8 March 2000 | Incorporation (14 pages) |