London
NW8 6AU
Director Name | Andrew David Balcombe |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | 4 Elm Walk Hampstead London NW3 7UP |
Director Name | Mr Daniel Kay |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 03 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Rosslyn Hill London NW3 5UJ |
Director Name | Larry Glenn Lipman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 03 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Park St James Prince Albert Road St Johns Wood NW8 7LE |
Secretary Name | Paul Malcolm Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | 70 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mr John Michael Edelson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Carrwood Hale Barns Cheshire WA15 0ED |
Director Name | Mrs Emma Victoria Myers |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lambolle Road London NW3 4HR |
Secretary Name | Mrs Kirsti Jane Pinnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Gaskell Road Manchester Lancashire M30 0HP |
Secretary Name | Mr Ian Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beechfield Drive Middlewich Cheshire CW10 9QE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Third Floor 345 Stockport Road Manchester M13 0LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2003 | Application for striking-off (1 page) |
27 August 2003 | Return made up to 10/07/02; no change of members
|
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (3 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
5 February 2002 | Auditor's resignation (1 page) |
26 September 2001 | Return made up to 10/07/01; full list of members
|
18 December 2000 | Re-registration of Memorandum and Articles (13 pages) |
18 December 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 December 2000 | Resolutions
|
18 December 2000 | Application for reregistration from PLC to private (1 page) |
11 December 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
14 August 2000 | New director appointed (2 pages) |
10 August 2000 | Secretary resigned;director resigned (1 page) |
31 July 2000 | New director appointed (5 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |