London
W4 1PD
Secretary Name | Stephen Derek Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | Fourth Floor, Bouverie House 154 Fleet Street London EC4A 2HX |
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 | 6 Saint Andrew Street London EC4A 3LX |
---|---|
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 | 31 May |
5 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2000 | Memorandum and Articles of Association (9 pages) |
28 June 2000 | Company name changed sitechoose LIMITED\certificate issued on 29/06/00 (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
11 May 2000 | Incorporation (13 pages) |