London
SW11 6AQ
Director Name | Christopher William Turner |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 07 June 2005) |
Role | Company Director |
Correspondence Address | 26 Crabtree Lane London SW6 6LN |
Secretary Name | Christopher William Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 07 June 2005) |
Role | Company Director |
Correspondence Address | 26 Crabtree Lane London SW6 6LN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2005 | Application for striking-off (1 page) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 June 2004 | Return made up to 18/02/04; full list of members; amend (8 pages) |
19 March 2004 | Return made up to 18/02/04; full list of members
|
4 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 39 saint jamess street london SW1A 1JD (1 page) |
27 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
11 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
7 June 2001 | New director appointed (5 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed;new director appointed (5 pages) |
6 June 2001 | Company name changed buildglobe LIMITED\certificate issued on 06/06/01 (2 pages) |
1 March 2001 | Incorporation (13 pages) |