Kidmore End
Oxfordshire
RG4 9AR
Director Name | Niamh Bridget Kendall |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Housewife |
Correspondence Address | Kidmore House Kidmore End Oxfordshire RG4 9AR |
Secretary Name | Stephen Melville Robert Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Kidmore House Kidmore End Oxfordshire RG4 9AR |
Secretary Name | Djevdet Eshref Mehmet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 10 Ingram Lodge 80 King's Avenue Clapham London SW4 8BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 1 Claridge House 32 Davies Street London W1K 4ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | Application for striking-off (1 page) |
9 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
28 March 2006 | Full accounts made up to 30 November 2005 (13 pages) |
7 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
13 September 2005 | Full accounts made up to 30 November 2004 (15 pages) |
1 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: c/o simmons and simmons 1 ropemaker street london EC2Y 9UE (1 page) |
15 April 2004 | Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
30 January 2004 | Incorporation (18 pages) |