London
W12 9BD
Director Name | Tim Martin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Lower Mortlake Road Richmond Surrey TW9 2JG |
Secretary Name | Tim Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Lower Mortlake Road Richmond Surrey TW9 2JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Greenwood House 4-7 Alisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 96 lower mortlake road richmond surrey TW9 2JG (1 page) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
20 June 2000 | New director appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |