London
W4 1TY
Secretary Name | Mr Jonathan David Shuttleworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2000(3 months, 1 week after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Software Development |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eastwood Grange Court Hexham Northumberland NE46 1TL |
Director Name | Andrew Philip Burke |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 71 Burdon Lane South Cheam Sutton Surrey SM2 7BY |
Director Name | Mr Andrew Michael Harwood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2001(1 year after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 The Green Amersham Buckinghamshire HP7 9AF |
Director Name | Mr Peter Francis Chaplin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Holme House 12 South Drive Wokingham Berkshire RG40 2DH |
Director Name | Matthew Justin Dennis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 03 October 2000) |
Role | Solicitor |
Correspondence Address | The Red House 23 Bayham Road Sevenoaks Kent TN13 3XD |
Secretary Name | Alistair Ritchie Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 03 October 2000) |
Role | Solicitor |
Correspondence Address | Flat 11 Tredegar House 97-99 Bow Road London E3 2AN |
Director Name | Andrew Neil David Symonds |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 July 2001) |
Role | Company Director |
Correspondence Address | 1 St James Court 1 Marlborough Crescent London W4 1HE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | New Garden House 78 Haton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 August 2003 | Liquidators statement of receipts and payments (5 pages) |
---|---|
6 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 April 2002 | Statement of affairs (9 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Appointment of a voluntary liquidator (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 500 chiswick high road london W4 5RG (1 page) |
7 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 December 2001 | Ad 05/11/01--------- £ si [email protected]= 1046 £ ic 800/1846 (2 pages) |
7 December 2001 | Nc inc already adjusted 05/11/01 (2 pages) |
30 November 2001 | Resolutions
|
27 November 2001 | New director appointed (2 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | Notice of assignment of name or new name to shares (2 pages) |
8 August 2001 | Return made up to 23/06/01; full list of members (7 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: unit 8 cowley road london W3 7XA (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: bird & bird fetter lane london EC4A 1JP (1 page) |
14 December 2000 | Ad 09/10/00--------- £ si [email protected]=400 £ ic 400/800 (2 pages) |
28 November 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
21 November 2000 | Ad 03/10/00-03/10/00 £ si [email protected]=399 £ ic 1/400 (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | £ nc 1000/1500 09/10/00 (1 page) |
9 November 2000 | S-div 03/10/00 (1 page) |
9 November 2000 | S-div 09/10/00 (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Resolutions
|
12 October 2000 | Company name changed bookstake LIMITED\certificate issued on 12/10/00 (3 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |