London
W1U 8EW
Secretary Name | Mrs Jayne Cheadle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2009(1 year after company formation) |
Appointment Duration | 1 year, 12 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Parkfield Crescent Eastcote Middlesex HA4 0RD |
Director Name | Hiroto Ichiki |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 August 2008(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 30 June 2009) |
Role | Real Estate Developer |
Correspondence Address | Flat 3 54 Kings Road Richmond Surrey TW10 6EP |
Secretary Name | David Martin Hedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | 24 Burnham Road Leigh On Sea Essex SS9 2JU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | 55 Baker Street London W1U 8EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2011 | Registered office address changed from 55 Baker Street London England W1U 8EW England on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 55 Baker Street London England W1U 8EW England on 11 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 8 March 2011 (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 October 2009 | Director's details changed for Mr Julian Mark Rudd-Jones on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
13 October 2009 | Director's details changed for Mr Julian Mark Rudd-Jones on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Julian Mark Rudd-Jones on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed (3 pages) |
10 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
10 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
21 July 2009 | Appointment terminated secretary david hedge (1 page) |
21 July 2009 | Secretary appointed jayne cheadle (2 pages) |
21 July 2009 | Secretary appointed jayne cheadle (2 pages) |
21 July 2009 | Appointment Terminated Secretary david hedge (1 page) |
21 July 2009 | Appointment Terminated Director hiroto ichiki (1 page) |
21 July 2009 | Appointment terminated director hiroto ichiki (1 page) |
25 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
18 December 2008 | Director's Change of Particulars / hiroto ichiki / 16/12/2008 / HouseName/Number was: , now: flat 3; Street was: 9 radnor road, now: 54 kings road; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 4NJ, now: TW10 6EP (1 page) |
18 December 2008 | Director's change of particulars / hiroto ichiki / 16/12/2008 (1 page) |
6 August 2008 | Director appointed hiroto ichiki (3 pages) |
6 August 2008 | Director appointed hiroto ichiki (3 pages) |
6 August 2008 | Secretary appointed david martin hedge (2 pages) |
6 August 2008 | Secretary appointed david martin hedge (2 pages) |
16 July 2008 | Director appointed julian mark rudd-jones (3 pages) |
16 July 2008 | Director appointed julian mark rudd-jones (3 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
15 July 2008 | Appointment Terminated Director instant companies LIMITED (1 page) |
15 July 2008 | Appointment terminated director instant companies LIMITED (1 page) |
24 June 2008 | Incorporation (18 pages) |
24 June 2008 | Incorporation (18 pages) |