Richmond
Surrey
TW9 2HE
Secretary Name | Mr James Michael Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2001(1 month after company formation) |
Appointment Duration | 3 years (closed 07 December 2004) |
Role | Computer Consultant |
Correspondence Address | 16 Beaumont Avenue Richmond Surrey TW9 2HE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16 Beaumont Avenue Richmond Surrey TW9 2HE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2004 | Application for striking-off (1 page) |
4 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
13 August 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
8 November 2002 | Return made up to 11/10/02; full list of members (6 pages) |
31 July 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 January 2002 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
11 October 2001 | Incorporation (13 pages) |