143 Finborough Road
London
SW10 9AW
Director Name | Jeanne Cook |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Moor House 22a Maulden Road Flitwick Bedfordshire MK45 5BL |
Secretary Name | Helen D'Marco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | 36 Pine Dean Gt Bookham Surrey KT23 4BT |
Director Name | Hon Charles William Cayzer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brize Lodge Leafield Oxfordshire OX7 3DD |
Secretary Name | Christopher Anthony Verey Dadson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Broughton Road Orpington Kent BR6 8EG |
Secretary Name | James Hunter Sefton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 2008) |
Role | Company Director |
Correspondence Address | 8 College Place St Albans Hertfordshire AL3 4PU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2010 | Application to strike the company off the register (3 pages) |
25 January 2010 | Application to strike the company off the register (3 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (6 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (6 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
11 November 2008 | Accounts made up to 31 March 2008 (3 pages) |
21 May 2008 | Secretary appointed helen d'marco (1 page) |
21 May 2008 | Appointment terminated secretary james sefton (1 page) |
21 May 2008 | Secretary appointed helen d'marco (1 page) |
21 May 2008 | Appointment Terminated Secretary james sefton (1 page) |
11 February 2008 | Return made up to 07/02/08; full list of members (5 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (5 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
19 October 2007 | Accounts made up to 31 March 2007 (3 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
15 February 2007 | Return made up to 07/02/07; full list of members (5 pages) |
15 February 2007 | Return made up to 07/02/07; full list of members (5 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
19 May 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 May 2006 | Accounts made up to 31 March 2006 (3 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (5 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (5 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
21 June 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
21 June 2005 | Accounts made up to 31 March 2005 (3 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
23 February 2005 | Return made up to 07/02/05; full list of members (5 pages) |
23 February 2005 | Return made up to 07/02/05; full list of members (5 pages) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
26 February 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 February 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New director appointed (5 pages) |
18 February 2004 | New director appointed (5 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Incorporation (17 pages) |
6 February 2004 | Incorporation (17 pages) |