London
EC4A 4HT
Director Name | Dan Yoram Schwarzmann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 12 Plumtree Court London EC4A 4HT |
Secretary Name | Mr Douglas Nigel Rackham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnercote 60 Paines Lane Pinner Middlesex HA5 3BT |
Secretary Name | Alan Joseph Augustin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Maywater Close South Croydon Surrey CR2 0RS |
Secretary Name | James Andrew Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 2007) |
Role | Company Director |
Correspondence Address | 53 Ruthin Road Blackheath London SE3 7SJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £578,405 |
Net Worth | £1 |
Cash | £123,856 |
Current Liabilities | £138,333 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2008 | Application for striking-off (1 page) |
13 March 2008 | Return made up to 30/01/08; full list of members (5 pages) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 October 2007 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
29 March 2006 | Return made up to 30/01/06; full list of members (5 pages) |
23 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members (5 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 October 2004 | Resolutions
|
26 April 2004 | Return made up to 30/01/04; full list of members (5 pages) |
6 May 2003 | New director appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 35 saint thomas street london SE1 9SN (1 page) |
13 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
1 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
30 January 2003 | Incorporation (19 pages) |