London
SE3 0UL
Director Name | Donald Miller-Jones |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2000(3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Executive |
Correspondence Address | 91 Saint Georges Square Mews London SW1V 3RZ |
Director Name | Richard John Rimmer |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2000(3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Management Consultant |
Correspondence Address | Corner Cottage Chailey Green Lewes East Sussex BN8 4DA |
Secretary Name | Richard John Rimmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2000(3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Management Consultant |
Correspondence Address | Corner Cottage Chailey Green Lewes East Sussex BN8 4DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 June 2003 | Dissolved (1 page) |
---|---|
24 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 December 2002 | Liquidators statement of receipts and payments (5 pages) |
19 June 2002 | Liquidators statement of receipts and payments (6 pages) |
24 December 2001 | Liquidators statement of receipts and payments (6 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 19 the droveway haywards heath west sussex RH16 1LL (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Statement of affairs (13 pages) |
28 December 2000 | Appointment of a voluntary liquidator (1 page) |
30 November 2000 | Resolutions
|
30 November 2000 | £ nc 1000/113581 22/06/00 (2 pages) |
30 November 2000 | Ad 29/09/00--------- £ si [email protected]=163 £ ic 1/164 (2 pages) |
30 November 2000 | Resolutions
|
8 September 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 March 2000 | Incorporation (13 pages) |