London
SW10 9AA
Director Name | Michael Kennealy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 March 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | 33 Smith Terrace London SW3 4DH |
Director Name | Peter John Aird |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 2000(2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 March 2001) |
Role | Company Director Proposed |
Country of Residence | United Kingdom |
Correspondence Address | 14 Newstead Way Wimbledon London SW19 5HS |
Director Name | Mr Peter Hamilton Bradshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Abbotswood Close Woodley Romsey Hampshire SO51 7TW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor Stratton House 1-5 Stratton Street London W1J 8LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2003 | Application for striking-off (1 page) |
12 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 January 2002 | Return made up to 05/10/01; full list of members
|
21 May 2001 | Company name changed paperpage LIMITED\certificate issued on 21/05/01 (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
23 January 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
12 January 2001 | New director appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |