London
SW10 9LH
Director Name | Thomas Rowlands |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 October 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 32 Scioncroft Avenue Rutherglen Glasgow Lanarkshire G73 3HS Scotland |
Secretary Name | Thomas Rowlands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 October 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 32 Scioncroft Avenue Rutherglen Glasgow Lanarkshire G73 3HS Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Red Place London W1K 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2005 | Application for striking-off (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 63A south audley street london W1K 2QS (1 page) |
12 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
18 May 2003 | Resolutions
|
17 May 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
19 November 2002 | Return made up to 05/11/02; full list of members
|
30 August 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
21 January 2002 | Memorandum and Articles of Association (13 pages) |
21 January 2002 | Resolutions
|
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | New secretary appointed;new director appointed (3 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | Director resigned (1 page) |