New South Gate
London
N11 3PZ
Secretary Name | Mr John Lawrence Bridger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1449 London Road Leigh On Sea Essex SS9 2SB |
Director Name | Fazlollah Zarringhalam |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 10 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 23 April 2002) |
Role | Banker |
Correspondence Address | 1 Birch Court 8 Woodside Grange Road North Finchley London N12 8SW |
Secretary Name | John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | The Beeches Church Road Fleet Hampshire GU51 4LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Lothbury London EC2R 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
19 January 2006 | Application for striking-off (1 page) |
20 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
14 December 2004 | Return made up to 27/11/04; full list of members
|
14 December 2004 | New secretary appointed (1 page) |
3 September 2004 | Auditor's resignation (1 page) |
31 December 2003 | Return made up to 27/11/03; full list of members (5 pages) |
14 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
19 December 2002 | Return made up to 27/11/02; full list of members (6 pages) |
11 December 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
13 May 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | New director appointed (3 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
11 April 2002 | Company name changed advicebreeze LIMITED\certificate issued on 11/04/02 (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
27 November 2001 | Incorporation (17 pages) |