Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Secretary Name | Andrea Mary Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Thornton Drive Colchester Essex CO4 5WB |
Director Name | David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 March 2003) |
Role | Company Director |
Correspondence Address | 23 Steeles Road London NW3 4RE |
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 March 2003) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Appledown House The Croft Fairford Gloucestershire GL7 4BB Wales |
Director Name | Peter John Miller |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Manor Way Beckenham Kent BR3 3LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2002 | Resolutions
|
4 October 2002 | Application for striking-off (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 19 portland place london W1B 1PX (1 page) |
12 September 2002 | Location of register of members (1 page) |
9 July 2002 | Director resigned (1 page) |
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
30 May 2002 | Resolutions
|
12 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
2 July 2001 | Company name changed informa uk LIMITED\certificate issued on 02/07/01 (2 pages) |
2 May 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
19 April 2001 | Resolutions
|
14 April 2001 | New director appointed (6 pages) |
14 April 2001 | New director appointed (3 pages) |
14 April 2001 | Director resigned (1 page) |
6 April 2001 | Incorporation (17 pages) |