Potton
Bedfordshire
SG19 2SB
Director Name | Anthony George Muscovitch |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 November 2001) |
Role | Managing Director |
Correspondence Address | Alpourie Mauldeth Road, Heaton Mersey Stockport SK4 3NW |
Secretary Name | Anthony George Muscovitch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 November 2001) |
Role | Managing Director |
Correspondence Address | Alpourie Mauldeth Road, Heaton Mersey Stockport SK4 3NW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bank House 9 Charlotte Street Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2000 | Company name changed reversepharma LIMITED\certificate issued on 16/10/00 (2 pages) |
2 August 2000 | Location of register of directors' interests (1 page) |
2 August 2000 | Location of register of members (1 page) |
13 July 2000 | Ad 13/04/00--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Memorandum and Articles of Association (12 pages) |
29 June 2000 | Ad 25/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 June 2000 | Ad 25/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2000 | New director appointed (1 page) |
8 June 2000 | New secretary appointed;new director appointed (1 page) |
25 February 2000 | Company name changed surftime LIMITED\certificate issued on 25/02/00 (2 pages) |