London
SE15 3PD
Director Name | Paul Corson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | Holly House 14 Whitstable Park Widnes Cheshire WA8 9AS |
Secretary Name | Michael Rory Haines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Edward Street Slough Berkshire SL1 2QT |
Secretary Name | Steven John Ashmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2001(1 year after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 47 Blenheim Grove London SE15 4QR |
Secretary Name | Michael Rory Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 King Edward Street Slough Berkshire SL1 2QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tulip House 70 Borough High Street London SE1 1XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
11 March 2002 | Application for striking-off (1 page) |
3 September 2001 | Return made up to 11/05/01; full list of members (5 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: beavis walker 3RD floor qudrey house 16-20 ely place london EC1N 6SN (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Memorandum and Articles of Association (9 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
8 June 2000 | Company name changed buybook LIMITED\certificate issued on 09/06/00 (2 pages) |
11 May 2000 | Incorporation (13 pages) |