London
W11 2LB
Director Name | Wayne Anthony Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Woodland Grove Epping Essex CM16 4NE |
Secretary Name | Mr Paul Jonathan Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Arundel Gardens London W11 2LB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 August 2003 | Dissolved (1 page) |
---|---|
19 May 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
27 September 2002 | Liquidators statement of receipts and payments (5 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2DA (1 page) |
29 March 2001 | Statement of affairs (2 pages) |
29 March 2001 | Appointment of a voluntary liquidator (1 page) |
29 March 2001 | Resolutions
|
22 January 2001 | Ad 05/01/01--------- £ si [email protected]=1000 £ ic 50290/51290 (2 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Ad 16/10/00--------- £ si [email protected]=54 £ ic 50236/50290 (2 pages) |
20 October 2000 | Ad 05/10/00--------- £ si [email protected]=1236 £ ic 49000/50236 (4 pages) |
20 October 2000 | Ad 29/09/00--------- £ si [email protected]=1000 £ ic 48000/49000 (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Ad 18/09/00--------- £ si [email protected]=47999 £ ic 1/48000 (4 pages) |
11 October 2000 | Particulars of mortgage/charge (4 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: broadwalk house 5 appold street london EC2A 2DA (1 page) |
26 July 2000 | Nc inc already adjusted 14/07/00 (1 page) |
26 July 2000 | S-div 14/07/00 (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
17 July 2000 | Company name changed onlinefirst LIMITED\certificate issued on 17/07/00 (3 pages) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | New director appointed (3 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |