London
W8 7EP
Director Name | Mr Mark Joshua Lewis |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Eynham Road London W12 0HD |
Secretary Name | Mr Shane Armitage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campden Street London W8 7EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | No 5 Campden Street London W8 7EP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2008 | Return made up to 15/09/08; full list of members (6 pages) |
12 December 2008 | Return made up to 15/09/08; full list of members (6 pages) |
26 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
24 August 2007 | Accounts made up to 30 September 2006 (2 pages) |
24 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
10 February 2007 | Return made up to 15/09/06; full list of members (7 pages) |
10 February 2007 | Return made up to 15/09/06; full list of members
|
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | New secretary appointed;new director appointed (1 page) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | New secretary appointed;new director appointed (1 page) |
11 October 2005 | Director resigned (1 page) |
15 September 2005 | Incorporation (17 pages) |
15 September 2005 | Incorporation (17 pages) |