London
SW6 7UJ
Secretary Name | Kathleen Margaret Hancock |
---|---|
Nationality | Uk/Us |
Status | Closed |
Appointed | 28 June 2000(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 March 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 12 Sloane Gardens London SW1W 8DL |
Director Name | Michael James Wharton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2002) |
Role | Director Proposed |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 59a Chesson Road London W14 9QS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
4 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2002 | Director resigned (1 page) |
10 January 2002 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
8 August 2001 | Return made up to 25/05/01; full list of members (6 pages) |
28 July 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
20 July 2000 | Memorandum and Articles of Association (9 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
18 July 2000 | Company name changed bandfull LIMITED\certificate issued on 18/07/00 (2 pages) |
25 May 2000 | Incorporation (13 pages) |