Hyde Park Place
London
W2 2LG
Secretary Name | Mr Richard Simon Thorp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 14 August 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26 Murray Mews Camden London NW1 9RJ |
Director Name | Jonathan Paul Hosgood |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2003) |
Role | Banker |
Correspondence Address | 63d Beresford Road London N5 2HR |
Director Name | Sandip Mukund Jobanputra |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2003) |
Role | Banker |
Correspondence Address | 24 Betterton Street Covent Garden London WC2H 9BU |
Secretary Name | David William Swannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 2003) |
Role | Banker |
Correspondence Address | 5c Hyde Park Mansions Transept Street London NW1 5ES |
Secretary Name | Sharon Piggott |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2006) |
Role | Chartered Accountant |
Correspondence Address | Flat 15 71 Corsica Street London N5 1JH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7th Floor 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2007 | Registered office changed on 17/05/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page) |
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2007 | Application for striking-off (1 page) |
11 December 2006 | Return made up to 06/09/06; full list of members (6 pages) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New secretary appointed (2 pages) |
9 June 2006 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 06/09/05; full list of members (6 pages) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
2 June 2005 | Secretary's particulars changed (1 page) |
15 October 2004 | Return made up to 06/09/04; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
15 September 2004 | Secretary's particulars changed (1 page) |
22 October 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
10 October 2003 | Return made up to 06/09/03; no change of members (6 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
3 October 2002 | Return made up to 06/09/02; no change of members (5 pages) |
18 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
18 September 2001 | Return made up to 06/09/01; full list of members (7 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New secretary appointed;new director appointed (3 pages) |
18 December 2000 | Memorandum and Articles of Association (9 pages) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
13 December 2000 | Company name changed merittrade LIMITED\certificate issued on 14/12/00 (2 pages) |
6 September 2000 | Incorporation (13 pages) |