London
SW1W 8JT
Director Name | Harry Anthony Kershaw |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 June 2003) |
Role | Consultant |
Correspondence Address | Toadsmoor Hill House Nether Lypiatt Gloucestershire GL6 7LS Wales |
Secretary Name | Mr Julian Thurstan Syndercombe Bower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 June 2003) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Caroline Terrace London SW1W 8JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 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 | 05 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16 Caroline Terrace London SW1W 8JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2003 | Application for striking-off (1 page) |
1 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
29 June 2001 | Return made up to 05/06/01; full list of members
|
25 July 2000 | Memorandum and Articles of Association (9 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
5 June 2000 | Incorporation (13 pages) |