Paarl
7646
South Africa
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Bramber Court Bramber Road London W14 9PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 20-22 bedford row london WC1R 4JS (1 page) |
9 June 2005 | Application for striking-off (1 page) |
7 February 2005 | Secretary resigned (1 page) |
15 November 2004 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
4 February 2004 | Return made up to 30/01/04; full list of members (5 pages) |
19 December 2003 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
20 February 2003 | Return made up to 30/01/03; full list of members (5 pages) |
12 December 2002 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
14 February 2002 | Return made up to 30/01/02; full list of members (5 pages) |
5 February 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 20-22 bedford row london EN3 6QN (1 page) |
18 April 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
4 April 2001 | Resolutions
|
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 January 2001 | Incorporation (14 pages) |