Oakham
Rutland
Leicestershire
LE15 8DG
Director Name | Mr Herman Karel Jacobs |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 16 November 2001(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 7 Lindsey Close Woodnewton Cambridgeshire PE8 5EW |
Director Name | Daniel William Newberry |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2001(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | 231 South Lambeth Road London SW8 1XR |
Director Name | Peter John Short |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2002(1 year after company formation) |
Appointment Duration | 5 years, 9 months (closed 09 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crows Nest Ghyll Road, Crowborough East Sussex TN6 1SU |
Secretary Name | Mr Herman Karel Jacobs |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 20 November 2006(5 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lindsey Close Woodnewton Cambridgeshire PE8 5EW |
Secretary Name | Mr Roderick Michael Coult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsbrough Place Park Avenue Hutton Brentwood Essex CM13 2RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 113-117 Farringdon Road London EC1R 3BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2008 | Application for striking-off (2 pages) |
31 March 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
21 January 2008 | Return made up to 16/11/07; full list of members (3 pages) |
8 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
19 March 2007 | Return made up to 16/11/06; full list of members (9 pages) |
5 March 2007 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 August 2006 | Particulars of mortgage/charge (9 pages) |
3 January 2006 | Return made up to 16/11/05; full list of members (9 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: 113-117 farringdon road london EC1R 3BX (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: room 4 formost house radford business centre radford way billericay CM12 0BT (1 page) |
3 June 2005 | Partial exemption accounts made up to 31 October 2004 (10 pages) |
30 November 2004 | Return made up to 16/11/04; full list of members (9 pages) |
26 July 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
19 January 2004 | Return made up to 16/11/03; full list of members
|
5 March 2003 | Partial exemption accounts made up to 31 October 2002 (10 pages) |
5 March 2003 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
9 January 2003 | New director appointed (1 page) |
23 December 2002 | Return made up to 16/11/02; full list of members
|
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
16 November 2001 | Incorporation (17 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |