Ilford
Essex
IG2 7DG
Secretary Name | Tanya McDonald |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 26 March 2003(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 09 March 2004) |
Role | Project Coordinator |
Correspondence Address | 6a Adel Grange Close Leeds West Yorkshire LS16 8HX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | The Old Power Station 121 Mortlake High Street London SW14 8SN |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2003) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Registered Address | 3 Stainburn Terrace Leeds West Yorkshire LS17 6NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Moortown |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: business manager service LTD, sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page) |
4 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
3 August 2001 | Return made up to 11/06/01; full list of members (6 pages) |
19 September 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
19 September 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
10 August 2000 | Return made up to 11/06/00; full list of members
|
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: the old power station 121 mortlake high street london SW14 8SN (1 page) |
27 June 2000 | Secretary resigned (1 page) |
26 July 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
26 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
26 November 1998 | Company name changed voyager telecom LIMITED\certificate issued on 27/11/98 (2 pages) |
2 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
22 June 1997 | Director resigned (1 page) |
11 June 1997 | Incorporation (10 pages) |