Kew
Richmond
Surrey
TW9 4JN
Secretary Name | Vivien Zifteh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | 92 Thompson Avenue Kew Richmond Surrey TW9 4JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mayflower House High Street Billericay Essex CM12 9FT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | -£2,541 |
Cash | £7,657 |
Current Liabilities | £25,708 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 December 2005 | Application for striking-off (1 page) |
7 November 2005 | Secretary's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
21 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
13 January 2005 | Return made up to 04/01/05; full list of members
|
1 November 2004 | Registered office changed on 01/11/04 from: griffins court 24-32 london road newbury berkshire RG14 1JX (1 page) |
6 July 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Return made up to 04/01/04; full list of members (5 pages) |
6 July 2004 | Director's particulars changed (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
27 March 2003 | Return made up to 04/01/03; full list of members (5 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
11 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
25 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
12 April 2000 | New director appointed (2 pages) |
4 January 2000 | Incorporation (13 pages) |