London
W11 2PT
Secretary Name | HRO Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 December 2004) |
Correspondence Address | C/O Holme Roberts & Owen Five Chancery Lane Cliffords Inn London EC4A 1BU |
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 |
Secretary Name | UPC Programming Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(6 days after company formation) |
Appointment Duration | 1 year (resigned 15 May 2001) |
Correspondence Address | C/O Holme Roberts & Owen Heathcoat House 20 Savile Row London W1X 1AE |
Registered Address | Clifford's Inn Five Chancery Lane London EC4A 2BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2004 | Application for striking-off (1 page) |
30 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2003 | Return made up to 12/04/03; full list of members
|
4 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2003 | Secretary's particulars changed (1 page) |
31 May 2002 | Return made up to 12/04/02; full list of members
|
28 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: upc programming services 40-41 conduit street london W1S 2YG (1 page) |
27 June 2001 | Resolutions
|
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Return made up to 12/04/01; full list of members
|
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
19 April 2000 | Company name changed cardseek LIMITED\certificate issued on 19/04/00 (2 pages) |
12 April 2000 | Incorporation (13 pages) |