8 Dean Ryle Street
London
SW1P 4DA
Secretary Name | David William Byam-Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | 90 Fetter Lane London EC4A 1JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 90 Fetter Lane London EC4A 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2006 | Application for striking-off (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 October 2005 | Return made up to 26/09/05; full list of members
|
1 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
25 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
4 October 2001 | Return made up to 26/09/01; full list of members
|
6 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 February 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
20 February 2001 | Ad 12/02/01--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
20 February 2001 | Resolutions
|
12 February 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Memorandum and Articles of Association (12 pages) |
11 January 2001 | Nc inc already adjusted 08/12/00 (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | S-div 08/12/00 (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
11 January 2001 | Director resigned (1 page) |
22 December 2000 | Company name changed shapefocal LIMITED\certificate issued on 27/12/00 (2 pages) |