London
W9 3JF
Director Name | Nicola Annabel Katy Ducent |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(3 years after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Event Manager |
Correspondence Address | 47 Simpson Street Battersea London SW11 3HW |
Secretary Name | John Gerald Wilkinson Powley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | Winfield House Outer Circle, Regents Park London NW1 4RT |
Secretary Name | Nigel Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 28a Sutherland Avenue London W9 2HQ |
Secretary Name | Nicola Annabel Katy Ducent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 47 Simpson Street Battersea London SW11 3HW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 150 Aldersgate Street London EC1A 4EJ |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£15,360 |
Cash | £737 |
Current Liabilities | £17,712 |
Latest Accounts | 31 March 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2006 | Dissolved (1 page) |
---|---|
21 December 2005 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2004 | Appointment of a voluntary liquidator (1 page) |
23 August 2004 | Statement of affairs (6 pages) |
23 August 2004 | Resolutions
|
30 July 2004 | Registered office changed on 30/07/04 from: unit 31-32 alexandra house 140 battersea park road london SW11 4NB (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 November 2002 | Return made up to 06/10/02; full list of members (7 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: 114 st martins lane london WC2N 4BE (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
28 June 2002 | New director appointed (2 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 December 2001 | Return made up to 06/10/01; full list of members
|
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 October 2000 | Return made up to 06/10/00; full list of members
|
17 May 2000 | Return made up to 06/10/99; full list of members
|
4 May 2000 | Registered office changed on 04/05/00 from: 150 aldergate street london EC1A 4EJ (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
30 July 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
6 October 1998 | Incorporation (18 pages) |