Rue De Moulin
Sark
GY9 0SA
Secretary Name | Nicola Jane Wichmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 27 March 2001) |
Role | Company Director |
Correspondence Address | Flat 25 Wykehurst House Chaucer Way London SW19 1UH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 102 Fulham Palace Road London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2000 | Application for striking-off (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Memorandum and Articles of Association (9 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | £ nc 1000/500000 03/04/00 (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
22 March 2000 | Incorporation (13 pages) |