London
SW13 9RY
Secretary Name | Rachel Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 111 Dorrington Road Great Barr Birmingham B42 1QR |
Secretary Name | Celia Jeanette Dalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Myton Drive Solihull Lodge Shirley Solihull West Midlands B90 1HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 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 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 31 Worship Street London Greater London EC2A 2DX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
22 January 2001 | Memorandum and Articles of Association (9 pages) |
21 January 2001 | New director appointed (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Registered office changed on 21/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Company name changed artmight LIMITED\certificate issued on 16/01/01 (2 pages) |