London
N1 0HX
Director Name | Susan McAndrew |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2008(6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 May 2010) |
Role | Investment Banking |
Correspondence Address | 24a Cloudesley Street London N1 0HX |
Secretary Name | Stephen William Chamberlain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | 23a Cloudesley Street London N1 0HS |
Secretary Name | Deborah Theresa Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Cloudesley Street London N1 0HX |
Director Name | Mr Kevin Broadbent |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 York House 14 Highbury Crescent London N5 1RP |
Director Name | Steven Hill |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2008) |
Role | Accountant |
Correspondence Address | 23b Cloudesley Street London N1 0HX |
Secretary Name | Steven Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 23 Cloudesley Street London N1 0HX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4a King Street Stanford-Le-Hope Essex SS17 0HL |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2010 | Application to strike the company off the register (3 pages) |
21 January 2010 | Application to strike the company off the register (3 pages) |
21 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
21 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
10 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
10 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
19 May 2009 | Accounts made up to 31 July 2008 (5 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
12 May 2009 | Appointment Terminate, Director Steven Hill Logged Form (2 pages) |
12 May 2009 | Appointment terminate, director steven hill logged form (2 pages) |
23 January 2009 | Appointment terminated director steven hill (1 page) |
23 January 2009 | Appointment Terminated Director steven hill (1 page) |
4 November 2008 | Secretary appointed stephen william chamberlain (2 pages) |
4 November 2008 | Secretary appointed stephen william chamberlain (2 pages) |
3 November 2008 | Ad 03/10/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
3 November 2008 | Appointment Terminated Secretary steven hill (1 page) |
3 November 2008 | Ad 03/10/08 gbp si 1@1=1 gbp ic 3/4 (2 pages) |
3 November 2008 | Appointment terminated secretary steven hill (1 page) |
28 August 2008 | Return made up to 30/07/08; full list of members (7 pages) |
28 August 2008 | Return made up to 30/07/08; full list of members (7 pages) |
3 April 2008 | Director appointed susan mcandrew (2 pages) |
3 April 2008 | Director appointed susan mcandrew (2 pages) |
13 March 2008 | Secretary appointed steven hill (2 pages) |
13 March 2008 | Secretary appointed steven hill (2 pages) |
7 March 2008 | Appointment terminated secretary deborah chamberlain (1 page) |
7 March 2008 | Ad 30/01/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
7 March 2008 | Appointment Terminated Secretary deborah chamberlain (1 page) |
7 March 2008 | Ad 30/01/08 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Incorporation (17 pages) |
30 July 2007 | Incorporation (17 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |