London
SW11 2RG
Director Name | Daniel Shields Black |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(2 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 January 2004) |
Role | Company Director |
Correspondence Address | 40 Adam & Eve Mews Kensington London W8 6UJ |
Director Name | Oliver Shields Black |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(2 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 January 2004) |
Role | Company Director |
Correspondence Address | 33 Campana Road London SW6 4AT |
Secretary Name | Edward Leonard Francis Bidwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(2 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 January 2004) |
Role | Company Director |
Correspondence Address | 11 Broomwood Road London SW11 6HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pbs Management Limited Airedale Mill Lawkholme Lane Keighley BD21 3BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £496 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
22 August 2003 | Application for striking-off (1 page) |
6 May 2003 | Return made up to 19/04/03; full list of members
|
13 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
15 January 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
30 April 2001 | Return made up to 19/04/01; full list of members
|
15 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
30 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 12 york gate london NW1 4QS (1 page) |
22 October 1999 | Ad 21/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 October 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Memorandum and Articles of Association (9 pages) |
27 April 1999 | Company name changed pipesearch LIMITED\certificate issued on 28/04/99 (2 pages) |
19 April 1999 | Incorporation (13 pages) |