2 Mansfield Street
London
W1G 9NF
Director Name | Alexander Constantine Basil D'Janoeff |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2004(6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Flat 11 Cadogan Court London SW3 3BX |
Secretary Name | Alexander Constantine Basil D'Janoeff |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2004(6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | Flat 11 Cadogan Court London SW3 3BX |
Secretary Name | Susan Winckles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | Suite 41 2 Mansfield Street London W1G 9NF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 July 2005 | Dissolved (1 page) |
---|---|
5 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: cassini house 57-59 st james's street london SW1A 1LD (1 page) |
8 December 2004 | Declaration of solvency (3 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Appointment of a voluntary liquidator (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: suite 41 2 mansfield street london W1G 9NF (1 page) |
19 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Memorandum and Articles of Association (12 pages) |
18 June 2004 | Nc inc already adjusted 16/06/04 (1 page) |
18 June 2004 | Ad 16/06/04--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages) |
8 March 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 February 2004 | New secretary appointed;new director appointed (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (3 pages) |
22 September 2003 | Memorandum and Articles of Association (9 pages) |
3 September 2003 | Company name changed buttonpowers LIMITED\certificate issued on 03/09/03 (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
23 July 2003 | Incorporation (17 pages) |