London
SW6 1SE
Director Name | Paul John Stevens |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemary Cottages Stocklands Green Road Speldhurst Kent TN3 0TS |
Secretary Name | Paul John Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2002(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemary Cottages Stocklands Green Road Speldhurst Kent TN3 0TS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordans Isle Of Man Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House,4-8 Circular Road Douglas Isle Of Man IM1 1AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Soho Square London W1D 3QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 18 soho square london W1D 3QL (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 18 soho square london W1D 3QL (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 21 saint thomas street bristol BS1 6JS (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 March 2002 | New director appointed (2 pages) |
13 March 2002 | Incorporation (14 pages) |