Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HB
Director Name | Karen Jo Pickwick |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 30 June 2001) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | The Long Barn Honey Hill Emberton Olney Buckinghamshire MK46 5LT |
Secretary Name | Mr Jonathan Bradley Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 19 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Drewsteignton Shoeburyness Essex SS3 8BA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 29-31 Greville Street London EC1N 8RB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2002 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 83 leonard street london EC2A 4QS (1 page) |
22 June 2001 | Company name changed jiveland LIMITED\certificate issued on 22/06/01 (2 pages) |
11 May 2001 | Incorporation (10 pages) |