Tewkesbury
Gloucestershire
GL20 5JU
Wales
Director Name | James Hamilton Archer |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 67 Oakfield Woking Surrey GU21 3QT |
Director Name | James Hilton Daniel Main |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 17 August 2000) |
Role | Recruitment Consultant |
Correspondence Address | 5 Marys Place Emerald Quay Shoreham By Sea West Sussex BN43 5JS |
Secretary Name | James Hamilton Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 67 Oakfield Woking Surrey GU21 3QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 13a Borough High Street London SE1 9SE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2002 | Strike-off action suspended (1 page) |
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | Return made up to 02/06/01; full list of members
|
27 September 2000 | Particulars of mortgage/charge (5 pages) |
30 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
2 June 2000 | Incorporation (13 pages) |