London
N14 6DS
Director Name | William Simons Palin |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 14 May 2002) |
Role | Chartered Accountant |
Correspondence Address | The White House Llandyrnog Denbighshire LL16 4LT Wales |
Director Name | Mr Philip Geoffrey Hart |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Drews Park Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fourth Floor Windsor House Chester Cheshire CH1 1DF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2001 | Application for striking-off (1 page) |
3 August 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (3 pages) |
25 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
23 March 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
2 August 2000 | Company name changed investweb LIMITED\certificate issued on 03/08/00 (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 July 2000 | New director appointed (4 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
6 April 2000 | Incorporation (13 pages) |