34 Thorpe Esplanade
Thorpe Bay
Essex
SS1 3BA
Secretary Name | Richard Ian Sarell Cruickshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 31 Bath Road London W4 1LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 44 Wellington Street London WC2E 7BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 September 2006 | Dissolved (1 page) |
---|---|
27 June 2006 | Completion of winding up (1 page) |
25 January 2006 | Order of court to wind up (1 page) |
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2005 | Application for striking-off (1 page) |
5 October 2005 | Secretary resigned (1 page) |
13 April 2004 | Ad 08/03/04--------- £ si 158000@1=158000 £ ic 1/158001 (2 pages) |
13 April 2004 | Particulars of contract relating to shares (4 pages) |
24 March 2004 | Resolutions
|
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (3 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
23 January 2004 | Incorporation (17 pages) |