London
SW20 0AL
Director Name | Terrence Alexander O'Donnell |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | Dome House 48 Artillery Lane London E1 7LS |
Director Name | Mr Arthur Julian George Polhill |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 February 2004) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Howbury Hall Renhold Bedford Bedfordshire MK41 0JB |
Secretary Name | Nina Dowell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 February 2004) |
Role | Accountant |
Correspondence Address | 32a Aboyne Drive London SW20 0AL |
Director Name | Christopher Paul Harvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 2002) |
Role | Director - Proposed |
Correspondence Address | Flat 2 19 Wimpole Mews London W1G 8PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dome House 48 Artillery Lane London E1 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,630 |
Current Liabilities | £2,291 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | Application for striking-off (1 page) |
24 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 May 2003 | Return made up to 22/05/03; full list of members (9 pages) |
11 September 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 22/05/02; full list of members (10 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
7 March 2002 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
22 June 2001 | Return made up to 22/05/01; full list of members (8 pages) |
9 April 2001 | Ad 07/09/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
2 August 2000 | Ad 04/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
22 May 2000 | Incorporation (13 pages) |