Hoo
Rochester
Kent
ME3 9JP
Director Name | Jonathan Edward Lander |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 June 2002) |
Role | Venture Capital |
Correspondence Address | 1 Randolph Road London W9 1AN |
Director Name | Julian Ha |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 March 2001) |
Role | Corporate Financier |
Correspondence Address | Flat 8, 14 Lower Sloane Street London SW1W 8BJ |
Director Name | Oisin O'Connor |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 November 2000) |
Role | Entreprenver |
Correspondence Address | 189 Saint Anns Hill London SW18 2RX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8-10 Grosvenor Gardens London SW1W 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2002 | Application for striking-off (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 12/04/01; full list of members
|
18 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
31 May 2000 | Memorandum and Articles of Association (9 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Company name changed bidwide LIMITED\certificate issued on 25/05/00 (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
12 April 2000 | Incorporation (13 pages) |