28 Cobbold Road
Felixstowe
Suffolk
IP11 7JB
Director Name | Mr Jeremy Dowler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Mr Michael Howard Rodwell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32 Connaught Gardens East Clacton On Sea Essex CO15 6HY |
Secretary Name | Mr Jeremy Dowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | Application to strike the company off the register (3 pages) |
1 February 2011 | Application to strike the company off the register (3 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2010-12-23
|
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders Statement of capital on 2010-12-23
|
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 December 2009 | Director's details changed for Peter Deer on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Peter Deer on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (2 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (2 pages) |
23 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
25 February 2008 | Memorandum and Articles of Association (13 pages) |
25 February 2008 | Memorandum and Articles of Association (13 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | Resolutions
|
9 January 2008 | Particulars of mortgage/charge (8 pages) |
9 January 2008 | Particulars of mortgage/charge (13 pages) |
9 January 2008 | Particulars of mortgage/charge (8 pages) |
9 January 2008 | Particulars of mortgage/charge (8 pages) |
9 January 2008 | Particulars of mortgage/charge (13 pages) |
9 January 2008 | Particulars of mortgage/charge (8 pages) |
9 January 2008 | Particulars of mortgage/charge (9 pages) |
9 January 2008 | Particulars of mortgage/charge (9 pages) |
8 January 2008 | Ad 20/12/07--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Ad 20/12/07--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
8 January 2008 | Nc inc already adjusted 17/12/07 (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Nc inc already adjusted 17/12/07 (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed;new director appointed (3 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed;new director appointed (3 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Incorporation (17 pages) |
7 December 2007 | Incorporation (17 pages) |