20-26 Conduit Street
London
WC1N 3LE
Director Name | Paulette Rosalyn Revere |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 December 2003) |
Role | Design Director |
Correspondence Address | 13 Michael Fields Forest Row East Sussex RH18 5BH |
Secretary Name | Paulette Rosalyn Revere |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 December 2003) |
Role | Design Director |
Correspondence Address | 13 Michael Fields Forest Row East Sussex RH18 5BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 3 Goldhill House Gold Street Saffon Walden Essex CB10 1EH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Year | 2014 |
---|---|
Net Worth | £220,000 |
Cash | £200,000 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page) |
24 January 2003 | Application for striking-off (1 page) |
21 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
21 February 2000 | Memorandum and Articles of Association (13 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | £ nc 1000000/3000000 02/02/00 (1 page) |
28 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 October 1999 | Memorandum and Articles of Association (13 pages) |
14 October 1999 | Company name changed shareseal LIMITED\certificate issued on 15/10/99 (2 pages) |
31 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page) |
12 August 1998 | Ad 27/07/98--------- £ si 20000@1=20000 £ ic 200000/220000 (2 pages) |
11 May 1998 | Ad 28/04/98--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
7 May 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New secretary appointed;new director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 April 1998 | Secretary resigned (1 page) |
9 March 1998 | Incorporation (13 pages) |