London
Sw19 Ijq
Director Name | Mr Dean Royles |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Broadway Wimbledon London SW19 1JQ |
Director Name | Mr Robin Francis Jordan |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Kristina Ann Ingate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Ms Rebecca Emmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2008(4 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 29 March 2009) |
Role | Company Director |
Correspondence Address | 151 The Broadway London Sw19 Ijq |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(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 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 151 The Broadway London SW19 1JQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2010 | Application to strike the company off the register (2 pages) |
3 March 2010 | Application to strike the company off the register (2 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-01-25
|
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders Statement of capital on 2010-01-25
|
8 May 2009 | Return made up to 22/01/09; full list of members (3 pages) |
8 May 2009 | Return made up to 22/01/09; full list of members (3 pages) |
5 May 2009 | Appointment Terminated Director robin jordan (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 May 2009 | Appointment terminated director robin jordan (1 page) |
5 May 2009 | Accounts made up to 30 June 2008 (1 page) |
5 May 2009 | Director appointed mr dean royles (2 pages) |
5 May 2009 | Appointment Terminated Secretary rebecca emmott (1 page) |
5 May 2009 | Director appointed mr dean royles (2 pages) |
5 May 2009 | Appointment terminated secretary rebecca emmott (1 page) |
30 April 2009 | Secretary appointed ms marianne clare wyles (1 page) |
30 April 2009 | Secretary appointed ms rebecca emmott (1 page) |
30 April 2009 | Appointment terminated secretary kristina ingate (1 page) |
30 April 2009 | Secretary appointed ms marianne clare wyles (1 page) |
30 April 2009 | Secretary appointed ms rebecca emmott (1 page) |
30 April 2009 | Appointment Terminated Secretary kristina ingate (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 May 2008 | Accounts made up to 30 June 2007 (1 page) |
25 April 2008 | Return made up to 19/02/08; full list of members (13 pages) |
25 April 2008 | Return made up to 19/02/08; full list of members (13 pages) |
4 May 2007 | Accounts made up to 30 June 2006 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 March 2007 | Return made up to 22/01/07; full list of members (6 pages) |
3 March 2007 | Return made up to 22/01/07; full list of members (6 pages) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 22/01/06; full list of members (6 pages) |
7 March 2006 | Return made up to 22/01/06; full list of members (6 pages) |
11 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 November 2005 | Accounts made up to 30 June 2005 (1 page) |
16 March 2005 | Return made up to 22/01/05; full list of members (6 pages) |
16 March 2005 | Return made up to 22/01/05; full list of members (6 pages) |
16 March 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
16 March 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | New secretary appointed (1 page) |
8 April 2004 | New secretary appointed (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (1 page) |
22 January 2004 | Incorporation (17 pages) |
22 January 2004 | Incorporation (17 pages) |