London
W11 4BE
Director Name | Ben Crawford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Executive |
Correspondence Address | 32 Grove House Chelsea Manor Street London SW3 5QB |
Director Name | Mr Timothy Philip Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 2 Buckminster Road Sproxton Melton Mowbray Leicestershire LE14 4PX |
Secretary Name | Mr Timothy Philip Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 2 Buckminster Road Sproxton Melton Mowbray Leicestershire LE14 4PX |
Secretary Name | Gerald Garcia |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 July 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 314 33rd Street Fiar Lawn New Jersey 07410 Foreign |
Secretary Name | Mr Mark Weiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kinnaird Peters Lane Whiteleaf Princes Risborough Buckinghamshire HP27 0LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Louise T Blouin Institute 3 Olaf Street London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
12 June 2008 | Appointment terminated secretary mark weiner (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
9 July 2007 | Director's particulars changed (1 page) |
8 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
8 February 2007 | Full accounts made up to 31 December 2004 (16 pages) |
25 January 2007 | Return made up to 10/06/06; no change of members (6 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: suite 420 crown house 72 hammersmith road london W14 8TH (1 page) |
2 October 2006 | Secretary resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
26 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: c/o scadden,arps,slate,meagher & flom (uk) LLP 40 bank street london E14 5DS (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Incorporation (17 pages) |