London
SW6 4AP
Secretary Name | Elizabeth Joyce Deakin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | The Homestead Rickingwall Diss Norfolk |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Harwood House 43 Harwood Road London SW6 4QP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New secretary appointed (1 page) |