London
SW6 3BN
Secretary Name | Alan Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 May 2004) |
Role | Company Director |
Correspondence Address | 4 Saint Francis Close Walsall WS3 4ER |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 40a Peterborough Road London SW6 3BN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2002 | Return made up to 18/08/02; full list of members
|
24 September 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
20 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
17 September 2001 | Return made up to 18/08/01; full list of members
|
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
19 December 2000 | Director resigned (1 page) |