London
NW3 7HP
Director Name | Mrs Rita Leek |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1991(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (closed 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Milborne Grove Chelsea London SW10 9SN |
Secretary Name | Marcelle Brina Glantz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2007(16 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 3 North End Avenue London NW3 7HP |
Director Name | Anthony Glantz |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 14 April 2007) |
Role | Company Director |
Correspondence Address | 2 Hollycroft Avenue London NW3 7QL |
Secretary Name | Anthony Glantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 14 April 2007) |
Role | Company Director |
Correspondence Address | 2 Hollycroft Avenue London NW3 7QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Oak House Barrington Road Altrincham Cheshire WA14 1HZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2007 | Application for striking-off (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
18 June 2007 | Return made up to 14/03/07; full list of members
|
27 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 July 2006 | Return made up to 14/03/06; full list of members (7 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members
|
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 May 2004 | Return made up to 14/03/04; full list of members
|
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
12 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
28 June 2002 | Return made up to 14/03/02; full list of members (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
23 March 2001 | Return made up to 14/03/01; full list of members
|
23 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
24 May 2000 | Return made up to 14/03/00; full list of members (7 pages) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 May 1999 | Return made up to 14/03/99; full list of members (6 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Return made up to 14/03/98; full list of members
|
9 February 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Return made up to 14/03/97; full list of members (7 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Return made up to 14/03/96; full list of members
|
9 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: county chambers kings court railway street altrincham cheshire WA14 2RE (1 page) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
24 May 1995 | Return made up to 14/03/95; full list of members
|