Fareham
Hampshire
PO14 1PH
Director Name | Michaela Jane Pigeon |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(same day as company formation) |
Role | Beautician |
Correspondence Address | 12 Haddon Close Fareham Hampshire PO14 1PH |
Secretary Name | Michaela Jane Pigeon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Haddon Close Fareham Hampshire PO14 1PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2011 | Final Gazette dissolved following liquidation (1 page) |
17 January 2011 | Return of final meeting of creditors (1 page) |
17 January 2011 | Notice of final account prior to dissolution (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: highland house, mayflower close chandler's ford eastleigh hampshire SO53 4AR (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: highland house, mayflower close chandler's ford eastleigh hampshire SO53 4AR (1 page) |
16 August 2005 | Appointment of a liquidator (1 page) |
16 August 2005 | Appointment of a liquidator (1 page) |
2 August 2005 | Order of court to wind up (1 page) |
2 August 2005 | Order of court to wind up (1 page) |
23 May 2005 | Particulars of mortgage/charge (3 pages) |
23 May 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
29 April 2003 | Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 2003 | Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 2003 | Incorporation (17 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |