London
SW1V 2AJ
Secretary Name | Shaie Selzer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 8 Elsworthy Terrace London NW3 3DR |
Director Name | Peter Guy Chechetts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 August 2002) |
Role | Accountant |
Correspondence Address | 20 Kingswood Avenue London NW6 6LG |
Secretary Name | Peter Guy Chechetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 August 2002) |
Role | Accountant |
Correspondence Address | 20 Kingswood Avenue London NW6 6LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 50 Broadway Westminster London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: stringer saul 17 hanover square london W1R 9AJ (1 page) |
1 May 2002 | New secretary appointed (3 pages) |
18 April 2002 | Company name changed dartrent LIMITED\certificate issued on 18/04/02 (2 pages) |
31 January 2002 | New secretary appointed;new director appointed (3 pages) |
31 January 2002 | New director appointed (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
6 December 2001 | Incorporation (17 pages) |