London
SW10 9AD
Secretary Name | Jonathan Agar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 July 2010) |
Role | Company Director |
Correspondence Address | 106 Ifield Road London SW10 9AD |
Secretary Name | Sophie Louise Morphet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 March 2007) |
Role | Trainee Solicitor |
Correspondence Address | 26 Geraldine Road Wandsworth London SW18 2NT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | NASH Harvey Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 January 2009) |
Correspondence Address | The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Registered Address | 106 Ifield Road London SW10 9AD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from the granary, hermitage court hermitage lane maidstone kent ME16 9NT (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from the granary, hermitage court hermitage lane maidstone kent ME16 9NT (1 page) |
29 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 January 2009 | Appointment terminated secretary nash harvey secretarial services LIMITED (1 page) |
29 January 2009 | Secretary appointed jonathan agar (1 page) |
29 January 2009 | Secretary appointed jonathan agar (1 page) |
29 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 January 2009 | Appointment Terminated Secretary nash harvey secretarial services LIMITED (1 page) |
16 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: ashurst broadwalk house 5 appold street london EC2A 2HA (1 page) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: ashurst broadwalk house 5 appold street london EC2A 2HA (1 page) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
11 March 2007 | Resolutions
|
11 March 2007 | Resolutions
|
9 March 2007 | Memorandum and Articles of Association (13 pages) |
9 March 2007 | Memorandum and Articles of Association (13 pages) |
8 March 2007 | Ad 11/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 March 2007 | Ad 11/01/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
20 February 2007 | Memorandum and Articles of Association (9 pages) |
20 February 2007 | Memorandum and Articles of Association (9 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
24 January 2007 | Company name changed bronzecard LIMITED\certificate issued on 24/01/07 (2 pages) |
24 January 2007 | Company name changed bronzecard LIMITED\certificate issued on 24/01/07 (2 pages) |
14 December 2006 | Incorporation (17 pages) |
14 December 2006 | Incorporation (17 pages) |