Belfast
BT9 6LQ
Northern Ireland
Secretary Name | David Tudor Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 July 2007) |
Role | Lawyer |
Country of Residence | Northern Ireland |
Correspondence Address | 97 Maryville Park Belfast BT9 6LQ Northern Ireland |
Director Name | Dr David Bruce Hammond |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Little Court Hall Place Lane Burchetts Green Maidenhead Berkshire SL6 6QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | london-welsh.co.uk/ |
---|---|
Telephone | 0141 0201237 |
Telephone region | Glasgow |
Registered Address | Old Deer Park Kew Road Richmond Surrey TW9 2AZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2007 | Application for striking-off (1 page) |
22 February 2007 | Director resigned (1 page) |
20 December 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
20 December 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
6 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
22 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
29 March 2004 | Return made up to 27/01/04; full list of members
|
12 November 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
9 April 2003 | Memorandum and Articles of Association (9 pages) |
31 March 2003 | New director appointed (3 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 March 2003 | New director appointed (2 pages) |
28 March 2003 | Company name changed titancrush LIMITED\certificate issued on 28/03/03 (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
27 January 2003 | Incorporation (17 pages) |