London
SW10 9NF
Secretary Name | Francesca Zardini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 January 2004) |
Role | Project Manager |
Correspondence Address | London House Mecklenburgh Square London WC1N 2AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Clerkenwell Close First Floor Hooper House London EC1R 0AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 16 finsbury circus london EC2M 7DJ (1 page) |
13 February 2004 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Director resigned (1 page) |