Taby
S 187 69
Sweden
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2000(5 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 October 2004) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Saint James House 13 Kensington Square London W8 5HD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,068,358 |
Cash | £182,063 |
Current Liabilities | £8,453 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2004 | Application for striking-off (1 page) |
17 July 2003 | Return made up to 29/03/03; full list of members (10 pages) |
17 July 2003 | Secretary's particulars changed (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road kensington london W8 6AH (1 page) |
4 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
17 April 2002 | Auditor's resignation (1 page) |
17 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 May 2001 | Return made up to 29/03/01; full list of members (10 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Ad 30/09/00--------- £ si 903@1=903 £ ic 903/1806 (5 pages) |
20 April 2001 | £ nc 1000/10000 28/09/00 (3 pages) |
20 April 2001 | Ad 30/04/00--------- £ si 902@1=902 £ ic 1/903 (5 pages) |
19 April 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 September 2000 | Resolutions
|
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Memorandum and Articles of Association (14 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
29 March 2000 | Incorporation (13 pages) |