Giffnock
Glasgow
G46 6RQ
Scotland
Secretary Name | Kevin John Whale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 02 April 2002) |
Role | Company Director |
Correspondence Address | 37 Dawson Road Kingston Upon Thames Surrey KT1 3AU |
Director Name | Peter Rhys Hughes |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 2001) |
Role | Solicitor |
Correspondence Address | Flat 4 James Hilton House 25 Woodford Road London E18 2EL |
Director Name | James Obinna Okechukwu Venn Nwankwo |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 2001) |
Role | Solicitor |
Correspondence Address | 26 Fountain Gardens Windsor Berkshire SL4 3SZ |
Secretary Name | James Obinna Okechukwu Venn Nwankwo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 2001) |
Role | Trainee Solicitor |
Correspondence Address | 26 Fountain Gardens Windsor Berkshire SL4 3SZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Broadwalk House 5 Appold Street London EC2A 2DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
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 |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2001 | Application for striking-off (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
27 September 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | New director appointed (3 pages) |
27 September 2001 | Director resigned (1 page) |
22 August 2001 | Return made up to 17/08/01; full list of members (6 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Director resigned (1 page) |