Welwyn
Hertfordshire
AL6 0EQ
Director Name | Trevor Michael Birchmore |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pine Crest Welwyn Hertfordshire AL6 0EQ |
Director Name | Mr Paul Samuel Isaacs |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemead Woodhill Road Danbury Essex CM3 4DY |
Director Name | Mark Richard Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 9 Charville Court Gayton Road Harrow Middlesex HA1 2HT |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | 11-15 Wigmore Street London W1A 2JZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2003 | Application for striking-off (1 page) |
12 March 2003 | Full accounts made up to 30 June 2002 (9 pages) |
23 December 2002 | Return made up to 29/12/02; full list of members (7 pages) |
6 July 2002 | Director resigned (1 page) |
2 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 34 north row mayfair london W1A 2JZ (1 page) |
7 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
13 August 2001 | New director appointed (3 pages) |
2 August 2001 | Director resigned (1 page) |
27 February 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 2 serjeants inn london EC4Y 1LT (1 page) |
9 February 2001 | New director appointed (4 pages) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Company name changed ibis (628) LIMITED\certificate issued on 07/02/01 (2 pages) |
29 December 2000 | Incorporation (34 pages) |