Bushey
Hertfordshire
WD23 4FA
Secretary Name | Mr John Lawrence Bridger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2004(2 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1449 London Road Leigh On Sea Essex SS9 2SB |
Director Name | Aziz Akhondi Asl |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 10 April 2002(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 6 days (resigned 23 April 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashdown, Clivedon Court London W13 8DR |
Secretary Name | John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 years (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | The Beeches Church Road Fleet Hampshire GU51 4LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(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 |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2005 (19 years 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) |
6 May 2005 | Return made up to 02/04/05; full list of members (6 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
3 September 2004 | Auditor's resignation (1 page) |
7 May 2004 | Return made up to 02/04/04; full list of members
|
7 May 2004 | New secretary appointed (2 pages) |
14 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
27 April 2003 | Return made up to 02/04/03; full list of members (5 pages) |
11 December 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | New secretary 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 (1 page) |
15 April 2002 | Director resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Company name changed relayscene LIMITED\certificate issued on 11/04/02 (2 pages) |
2 April 2002 | Incorporation (17 pages) |