London
SW6 6EN
Director Name | Mr Felix Robert McCann |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 January 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75a Broomwood Road Clapham London SW11 6JN |
Secretary Name | Mr Christopher Crozier Jenkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Duke Street London W1M 6AJ |
Director Name | Mr Trevor Ian Roberts |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Honey Hill Emberton Olney Buckinghamshire MK46 5LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 65 Duke Street London W1K 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £300,459 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2009 | Application for striking-off (1 page) |
19 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / felix mccann / 28/12/2008 (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 September 2008 | Appointment terminated director trevor roberts (1 page) |
2 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
18 March 2008 | Director's change of particulars / trevor roberts / 01/01/2008 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 May 2007 | Return made up to 31/01/07; full list of members (6 pages) |
21 February 2007 | Director's particulars changed (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Company name changed wingrave yeates trustees LIMITED\certificate issued on 06/02/06 (2 pages) |
31 January 2006 | Incorporation (17 pages) |