Shoeburyness
Essex
SS3 8BA
Secretary Name | Mr Jonathan Bradley Hoare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2000(2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Director Name | Mark Reginald Taylor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 10 September 2001) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 9 Prospero Road London N19 3QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridewell House 9 Bridewell Place London EC4V 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2002 | Application for striking-off (1 page) |
12 October 2001 | Director resigned (1 page) |
14 February 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
14 February 2001 | Ad 17/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Memorandum and Articles of Association (9 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
29 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
24 November 2000 | Company name changed huntermedix LIMITED\certificate issued on 27/11/00 (2 pages) |
11 September 2000 | Incorporation (13 pages) |