London
NW6 4EY
Director Name | Mr Richard Michael Robinow |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 29 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Village East London NW1 7PZ |
Secretary Name | R.E.A. Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 29 January 2008) |
Correspondence Address | First Floor 32 - 36 Great Portland Street London W1W 8QX |
Director Name | Hermann Melchior Robinow |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 48 Cumberland Terrace Regents Park London NW1 4HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 32-36 Great Portland Street London W1W 8QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2007 | Application for striking-off (1 page) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: 3RD floor 40-42 osnaburgh street london NW1 3ND (1 page) |
4 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
5 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
10 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
28 August 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
27 July 2003 | Resolutions
|
13 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
17 February 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (3 pages) |
11 June 2002 | Return made up to 04/05/02; full list of members
|
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 June 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
4 May 2001 | Incorporation (13 pages) |