Beaconsfield
Buckinghamshire
HP9 1TR
Director Name | Carl Thomas Kaiser |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | German |
Status | Closed |
Appointed | 18 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 August 2008) |
Role | Banker |
Correspondence Address | 6 St Kevins Park Dublin Dublin 6 Irish |
Secretary Name | Sandra Leigh Rossato |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 26 October 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | Flat 13 43-53 Myddelton Square London EC1R 1YD |
Secretary Name | Emily Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 49 Milner Road London SW19 3AB |
Director Name | Nancy Goetz Tafoya |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2004) |
Role | Banker |
Correspondence Address | 1 Bedford Road Moor Park Northwood Middlesex HA6 2BA |
Secretary Name | Suzanne Samways |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | 107 Suttons Avenue Hornchurch Essex RM12 4LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Woolgate Exchange 25 Basinghall Street London EC2V 5HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2007 | Application for striking-off (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | Secretary resigned (1 page) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
10 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
9 May 2005 | Return made up to 25/04/05; full list of members
|
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
29 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
1 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
3 December 2003 | Auditor's resignation (1 page) |
7 June 2003 | Resolutions
|
7 June 2003 | Resolutions
|
7 June 2003 | Resolutions
|
21 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 November 2002 | Memorandum and Articles of Association (16 pages) |
28 October 2002 | New director appointed (2 pages) |
10 October 2002 | Secretary's particulars changed (1 page) |
21 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
21 June 2002 | Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
25 April 2002 | Incorporation (17 pages) |