London
NW3 7QL
Director Name | Barry Glantz |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hermitage Lane London NW2 2HE |
Secretary Name | Anthony Glantz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 09 November 2004) |
Role | Company Director |
Correspondence Address | 2 Hollycroft Avenue London NW3 7QL |
Director Name | Mrs Rita Leek |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Milborne Grove Chelsea London SW10 9SN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(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 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2004 | Application for striking-off (1 page) |
23 July 2003 | Return made up to 24/07/03; full list of members (8 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
30 July 2001 | Return made up to 24/07/01; full list of members
|
18 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | New director appointed (2 pages) |
7 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
24 May 2000 | Resolutions
|
23 August 1999 | Return made up to 24/07/99; full list of members (7 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New secretary appointed;new director appointed (2 pages) |