London
SW4 9ER
Secretary Name | Mr Simon McKno Bladon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 March 1998) |
Role | Company Director |
Correspondence Address | 7 Elms Road London SW4 9ER |
Director Name | Mr John Finch Bladon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Garth Goodmanham Market Weighton York North Yorkshire YO43 3HX |
Director Name | Katherine Elizabeth Peak |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 October 1996) |
Role | Solicitor |
Correspondence Address | 24 Woodlands Beverley North Humberside HU17 8BX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Queen Victoria House Guildhall Road Hull HU1 1HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
2 October 1997 | Application for striking-off (1 page) |
17 April 1997 | Memorandum and Articles of Association (14 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Director resigned (1 page) |
11 October 1996 | Company name changed chargeadapt LIMITED\certificate issued on 14/10/96 (2 pages) |
23 September 1996 | New director appointed (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 September 1996 | Secretary resigned (2 pages) |
23 September 1996 | New director appointed (3 pages) |
23 September 1996 | Director resigned (2 pages) |
23 September 1996 | New secretary appointed (1 page) |
13 August 1996 | Incorporation (9 pages) |