London
NW8 0ER
Secretary Name | Darren Mark Hamer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 13 Briar Close Larkfield Kent ME20 6NA |
Director Name | Matthew McNeill |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Web Designer |
Correspondence Address | 64b Sunningfields Road Hendon London Greater London NW4 4RL |
Secretary Name | Edmund Richard Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Carlton Hill London NW8 0ER |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | Unit 16 The Talina Centre Bagleys Lane Fulham London SW6 2BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2003 | Application for striking-off (1 page) |
3 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
11 February 2003 | Company name changed ibiza mix LTD\certificate issued on 11/02/03 (2 pages) |
8 August 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 85 south street dorking surrey RH4 2LA (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | Incorporation (14 pages) |