London
NW3 4BL
Director Name | Georges Laurence John Icke |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 43 Paradise Road Richmond Surrey TW9 1SA |
Secretary Name | Mr Vincent John Hambleton-Grey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Langtry House 441 Richmond Road East Twickenham Middlesex TW1 2EF |
Secretary Name | John McKenzie Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(3 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 March 2005) |
Role | Consultant |
Correspondence Address | Flat 7 27 Belsize Avenue London NW3 4BL |
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 | 26 Mortimer Street London W1W 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 74 margaret street london W1W 8SU (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
14 August 2003 | Return made up to 25/05/03; full list of members (8 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 441 richmond road east twickenham middx TW1 2EF (1 page) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New director appointed (1 page) |
26 May 2000 | New secretary appointed (1 page) |
26 May 2000 | New director appointed (1 page) |
26 May 2000 | Director resigned (1 page) |
25 May 2000 | Incorporation (13 pages) |