55 Radipole Road
London
SW6 5DN
Secretary Name | Anne Grete Landsverk Foss |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 21 August 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 October 2004) |
Role | Secretary |
Correspondence Address | Ground Floor Flat 55 Radipole Road London SW6 5DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 13 Weston Road Southend On Sea Essex SS1 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
3 June 2004 | Application for striking-off (1 page) |
1 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
30 July 2003 | Return made up to 26/07/03; full list of members (5 pages) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Secretary's particulars changed (1 page) |
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 November 2001 | Secretary's particulars changed (1 page) |
6 November 2001 | Director's particulars changed (1 page) |
6 November 2001 | Secretary's particulars changed (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 7 bernard house toynbee street london E1 7NR (1 page) |
19 October 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 September 2001 | New director appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Director resigned (1 page) |