London
N1 1HD
Secretary Name | Christopher Graham Tunmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2000(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Secretary |
Correspondence Address | 61 Bewdley Street London N1 1HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 June 2004 | Dissolved (1 page) |
---|---|
19 March 2004 | Return of final meeting of creditors (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: tower house 139 station road beeston nottingham nottinghamshire NG9 2AZ (1 page) |
21 February 2002 | Appointment of a liquidator (1 page) |
2 January 2002 | Order of court to wind up (2 pages) |
23 October 2001 | Strike-off action suspended (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
30 March 2000 | Incorporation (13 pages) |