Dunsby
Bourne
Lincolnshire
PE10 0UG
Secretary Name | Joseph Martin Creely |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Copthorne Gardens Hornchurch Essex RM11 3DL |
Secretary Name | William James Croser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2002(1 year after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 September 2004) |
Role | Company Director |
Correspondence Address | Smallwood Lodge Longparish Andover Hampshire SP11 7AJ |
Director Name | Richard Alexander Vincent |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Head Of Client Services |
Correspondence Address | 6 Anchor Mews Clapham London SW12 9PQ |
Director Name | Christopher Scattergood |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2002) |
Role | Marketer |
Correspondence Address | 36 Rudloe Road Clapham London SW12 0DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Lloyds Wharf Mill Street London SE1 2BA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
16 April 2002 | Ad 03/12/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
5 April 2002 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
20 June 2001 | Incorporation (17 pages) |