Orpington
Kent
BR6 6DW
Secretary Name | Ms Elizabeth Lucy Ann Fomin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 October 2004) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grovelands The Grove Horley Surrey RH6 9HE |
Secretary Name | Rosamund Mary Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Broad Oaks Way Bromley Kent BR2 0UB |
Director Name | Stanley Anthony Summerell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2000) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rosemary Lane Liverpool Merseyside L37 3HA |
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 | Victoria & Albert Museum Cromwell Road London SW7 2RL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 June 2004 | Return made up to 26/05/04; full list of members
|
20 May 2004 | Application for striking-off (1 page) |
5 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 July 2003 | Return made up to 26/05/03; full list of members (6 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 May 2002 | Return made up to 26/05/02; full list of members
|
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
12 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
15 March 2001 | Memorandum and Articles of Association (6 pages) |
16 February 2001 | Location of register of members (1 page) |
16 February 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
14 February 2001 | Company name changed acelimit LIMITED\certificate issued on 14/02/01 (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
26 May 2000 | Incorporation (13 pages) |