London
SW1W 9HT
Director Name | Mr Paul Malcolm Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 September 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 24 Kimpton Road Blackmore End Wheathampstead St Albans Hertfordshire AL4 8LD |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 September 2009) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 11 months (closed 11 September 2009) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 December 2008 | Declaration of solvency (3 pages) |
18 December 2008 | Appointment of a voluntary liquidator (1 page) |
18 December 2008 | Resolutions
|
20 October 2008 | Director appointed christopher james odom (5 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (4 pages) |
18 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
2 August 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 July 2007 | Resolutions
|
24 July 2007 | Nc dec already adjusted 05/07/07 (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 July 2007 | New director appointed (8 pages) |
18 July 2007 | New director appointed (8 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
19 March 2007 | Incorporation (17 pages) |