London
NW6 6SJ
Secretary Name | Mushtaq Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 November 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | 208 Byron Avenue Manor Park London E12 6NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2005 | Application for striking-off (1 page) |
9 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
8 October 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
17 March 2004 | Resolutions
|
31 January 2004 | Memorandum and Articles of Association (10 pages) |
31 January 2004 | Resolutions
|
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |