London
SW1X 8LZ
Director Name | Mr Michael Jeremy Menaged |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 136 Sutherland Avenue London W9 1HP |
Secretary Name | Mr Michael Jeremy Menaged |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 136 Sutherland Avenue London W9 1HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jack Ross And Co 17/27 John Dalton Street Manchester M2 6FW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
9 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2000 | Application for striking-off (1 page) |
26 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 July 1999 (7 pages) |
14 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 31 July 1998 (7 pages) |
12 June 1998 | Return made up to 10/05/98; full list of members
|
29 October 1997 | Full accounts made up to 31 July 1997 (7 pages) |
20 May 1997 | Ad 13/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1997 | Return made up to 10/05/97; full list of members
|
4 March 1997 | Accounting reference date extended from 31/05 to 31/07 (1 page) |
3 August 1996 | Secretary resigned (2 pages) |
3 August 1996 | Director resigned (2 pages) |
3 August 1996 | Registered office changed on 03/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 August 1996 | New director appointed (1 page) |
3 August 1996 | New secretary appointed;new director appointed (1 page) |
10 May 1996 | Incorporation (9 pages) |