London
SW17 8QP
Director Name | Mr Simon Barry Prew |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(2 months after company formation) |
Appointment Duration | 2 years (closed 15 March 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Nomansland Common Wheathampstead St. Albans Hertfordshire AL4 8EJ |
Secretary Name | Mr Peter Anthony Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(2 months after company formation) |
Appointment Duration | 2 years (closed 15 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Forge Lane, Shorne Gravesend Kent DA12 3DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 5 days (resigned 14 March 2007) |
Correspondence Address | Level One Exchange House Primrose Street London EC2A 2HS |
Director Name | Precis Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 5 days (resigned 14 March 2007) |
Correspondence Address | Level One Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 5 days (resigned 14 March 2007) |
Correspondence Address | Level One Exchange House Primrose Street London EC2A 2HS |
Registered Address | 33 King Street London SW1Y 6RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 November 2008 | Liquidators statement of receipts and payments to 23 October 2008 (5 pages) |
1 November 2007 | Appointment of a voluntary liquidator (1 page) |
1 November 2007 | Resolutions
|
1 November 2007 | Declaration of solvency (3 pages) |
26 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (7 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
24 March 2007 | Ad 15/03/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: level one exchange house primrose street london EC2A 2HS (1 page) |
24 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | Director resigned (1 page) |
16 March 2007 | Certificate of authorisation to commence business and borrow (1 page) |
16 March 2007 | Application to commence business (2 pages) |
10 January 2007 | Incorporation (17 pages) |