Kennington
Ashford
Kent
TN24 9RP
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
27 November 2001 | Location of register of members (1 page) |
28 September 2001 | Return made up to 30/03/01; full list of members (5 pages) |
21 September 2001 | Location of register of members (1 page) |
20 June 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Resolutions
|
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
30 March 2000 | Incorporation (13 pages) |