London
N10 3LD
Director Name | Vivian Joseph Haigh |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | 8 Roffes Lane Chaldon Caterham Surrey CR3 5PS |
Director Name | Mr Alan Richard Hurle |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 29 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Road Beckenham Kent BR3 4JW |
Secretary Name | Mr Thomas Farrar Edgelow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 29 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Connaught Gardens London N10 3LD |
Director Name | Nicholas Hugh Barlow |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 June 2001) |
Role | Solicitor |
Correspondence Address | 70 Dyne Road Kilburn London NW6 7DS |
Director Name | Mr David Pow |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 June 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Rusthall Place Langton Road Tunbridge Wells Kent TN4 8XB |
Secretary Name | Mrs Yvette John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | Lynch-Shyllon 84 Somerville Road Chadwell Heath Essex RM6 5AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Units 1-4 1a Philip Walk London SE15 3NH |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
16 September 2003 | Voluntary strike-off action has been suspended (1 page) |
10 June 2003 | Voluntary strike-off action has been suspended (1 page) |
2 May 2003 | Application for striking-off (1 page) |
11 February 2003 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
23 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 8 great james street london WC1N 3DF (1 page) |
19 October 2001 | Ad 27/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New director appointed (3 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |