London
SW15 1JR
Director Name | Janice Lynne Price |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 July 2007) |
Role | Company Director |
Correspondence Address | 45 Southdean Gardens London SW19 6NT |
Secretary Name | Mr Mark Ian James Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gloucester Court Kew Road Richmond Surrey TW9 3EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(7 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 08 April 2005) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(7 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 08 April 2005) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(7 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 08 April 2005) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | The Gloucester Building Kensington Village Avonmore Road London W14 8RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2007 | Application for striking-off (1 page) |
22 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
22 June 2006 | Resolutions
|
9 May 2006 | Cert LTD-un LTD amended sig date (1 page) |
5 May 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
5 May 2006 | Re-registration of Memorandum and Articles (9 pages) |
5 May 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
5 May 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 May 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
5 May 2006 | Resolutions
|
3 March 2006 | Application for reregistration from PLC to private (1 page) |
3 March 2006 | Resolutions
|
3 March 2006 | Re-registration of Memorandum and Articles (15 pages) |
26 January 2006 | Director's particulars changed (1 page) |
29 November 2005 | Ad 04/05/05--------- £ si [email protected] (2 pages) |
19 October 2005 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
26 July 2005 | Ad 04/05/05--------- £ si [email protected]=8680 £ ic 50002/58682 (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
28 April 2005 | Nc inc already adjusted 08/04/05 (2 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Nc inc already adjusted 08/04/05 (2 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Ad 08/04/05--------- £ si 5000@10=50000 £ ic 2/50002 (2 pages) |
27 April 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
27 April 2005 | Director resigned (1 page) |
13 April 2005 | Certificate of authorisation to commence business and borrow (1 page) |
13 April 2005 | Application to commence business (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Secretary resigned;director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
17 March 2005 | Company name changed eaglescull public LIMITED compan y\certificate issued on 17/03/05 (2 pages) |
6 August 2004 | Incorporation (17 pages) |