Greenwich
London
SE10 8QJ
Director Name | Harford Montgomery Robb |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Chartered Accountant |
Correspondence Address | 3 Shabden Cottages High Road Chipstead Coulsdon Surrey CR5 3SE |
Secretary Name | Mr Leigh Baildham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 October 2002) |
Role | Chief Executive |
Correspondence Address | 27 Grove Lane Kingston Upon Thames Surrey KT1 2ST |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor 1-2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 November 2004 | Dissolved (1 page) |
---|---|
31 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 August 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Statement of affairs (5 pages) |
24 December 2002 | Appointment of a voluntary liquidator (1 page) |
24 December 2002 | Resolutions
|
9 December 2002 | Registered office changed on 09/12/02 from: c/o js and a 1 waterhouse square 138 holborn lonodn EC1N 2ST (1 page) |
6 December 2002 | Secretary resigned;director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | Memorandum and Articles of Association (11 pages) |
11 March 2002 | Company name changed markvirtue LIMITED\certificate issued on 11/03/02 (2 pages) |
3 December 2001 | Incorporation (17 pages) |