Scarsdale
New York 10583-3138
United States
Director Name | Nicholas James Ferris |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 March 2002) |
Role | Publisher |
Correspondence Address | Flat 2 3 Surrey Square London SE17 2JU |
Secretary Name | Anthony Trevor Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 21 Chestnut Avenue Barton On Sea Hampshire BH25 7BQ |
Director Name | Mr Simon Cox |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 30 March 2001) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 20 Oxford Square London W2 2PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Nestor House Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2001 | Application for striking-off (1 page) |
6 June 2001 | Return made up to 26/05/01; full list of members
|
6 June 2001 | Director resigned (1 page) |
14 March 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
25 July 2000 | Memorandum and Articles of Association (9 pages) |
21 July 2000 | New secretary appointed (1 page) |
21 July 2000 | 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) |
21 July 2000 | New director appointed (2 pages) |
20 July 2000 | Company name changed plandaily LIMITED\certificate issued on 21/07/00 (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
26 May 2000 | Incorporation (13 pages) |