Maida Vale
London
W9 1RX
Secretary Name | Mr Neil Ray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Defoe House Barbican London EC2Y 8DN |
Director Name | Mr David Thomas Wollam |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 June 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Connaught Way Alton Hampshire GU34 1UB |
Secretary Name | Pauline Droy Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernleigh Wensley Road Thundersley Benfleet Essex SS7 3DS |
Director Name | Mr Peter James Hewlett |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn View Wraggcastle Lane, Pitchcombe Stroud Gloucestershire GL6 6LU Wales |
Director Name | Asle Solheim |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Norweigian |
Status | Resigned |
Appointed | 01 April 2003(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 January 2004) |
Role | Managing Director |
Correspondence Address | Granneskleiva 2 Hafrsfjord 4044 Norway |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 February 2009 | Liquidators statement of receipts and payments to 25 December 2008 (5 pages) |
18 August 2008 | Liquidators statement of receipts and payments to 25 June 2008 (5 pages) |
30 January 2008 | Liquidators statement of receipts and payments (5 pages) |
27 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 10 duchess street london W1G 9AB (1 page) |
11 July 2006 | Declaration of solvency (3 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Appointment of a voluntary liquidator (1 page) |
6 July 2006 | Resolutions
|
6 July 2006 | Ad 20/06/06--------- £ si 3652920@1=3652920 £ ic 1400000/5052920 (2 pages) |
27 April 2005 | Return made up to 19/04/05; full list of members (6 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 8TH floor south quay plaza 2 183 marsh wall london E14 9SH (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Full accounts made up to 31 December 2002 (15 pages) |
11 May 2003 | Director resigned (1 page) |
3 May 2003 | New director appointed (2 pages) |
20 March 2003 | Auditor's resignation (3 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
30 July 2002 | Secretary's particulars changed (1 page) |
15 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: abb LIMITED 5 upper saint martins lane london WC2H 9EA (1 page) |
20 June 2001 | Ad 09/05/01--------- £ si 1399998@1=1399998 £ ic 2/1400000 (3 pages) |
14 June 2001 | Resolutions
|
30 May 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
22 May 2001 | New director appointed (3 pages) |
22 May 2001 | New director appointed (3 pages) |
22 May 2001 | New secretary appointed (2 pages) |