This company is commonly known as Instant Muscle Limited. The company was founded 40 years ago and was given the registration number 01789716. The firm's registered office is in LONDON. You can find them at Smith & Williamson Limited, 25 Moorgate, London, . This company's SIC code is 7450 - Labour recruitment.
Name | : | INSTANT MUSCLE LIMITED |
---|---|---|
Company Number | : | 01789716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 February 1984 |
End of financial year | : | 31 March 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Smith & Williamson Limited, 25 Moorgate, London, EC2R 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125 Tunstall Road, Croydon, CR0 6TZ | Secretary | 01 January 2006 | Active |
29 Melrose Gardens, Edgware, HA8 5LN | Director | 22 May 1996 | Active |
Bromyhurst, Priory Road, Bowdon, WA14 3BS | Director | 19 September 1997 | Active |
33 Chester Gardens, Morden, SM4 6QL | Director | 13 January 2004 | Active |
15 Melrose Road, London, SW19 3HF | Director | 13 December 2005 | Active |
76 Strathbrook Road, Streatham, London, SW16 3AZ | Director | 20 February 1996 | Active |
16 Manor Road, Bexhill On Sea, TN40 1SP | Director | 03 March 1993 | Active |
21 Melrose Road, Merton Park, London, SW19 3HF | Director | - | Active |
Holly House, 31 Village Road Clifton Village, Nottingham, NG11 8NP | Director | 23 October 2002 | Active |
9 Finch Road, Guildford, GU1 4JB | Secretary | 01 January 2001 | Active |
15 Ravensbourne Park, London, SE6 4XU | Secretary | 02 January 2003 | Active |
44 Fernleigh Rise, Aylesford, ME20 6BP | Secretary | 25 November 2002 | Active |
44 Fernleigh Rise, Aylesford, ME20 6BP | Secretary | 08 August 2000 | Active |
19 Cardain House, Gregories Road, Beaconsfield, HP9 1HG | Secretary | - | Active |
34 Malmesbury Road, Morden, SM4 6HD | Secretary | 01 October 1995 | Active |
The Georgian House, Ripley, Woking, GU23 6AF | Director | - | Active |
34a Eastwood Road, South Woodford, London, E18 1BW | Director | 03 May 2002 | Active |
The Hays, Monks Eleigh, IP7 7AE | Director | - | Active |
Reedy River 4 River Avenue, Thames Ditton, KT7 0RS | Director | 21 February 1995 | Active |
Bridge Farm House, Chelsworth, Ipswich, IP7 7HX | Director | - | Active |
79a Florence Road, New Cross, SE14 6QL | Director | 28 November 2006 | Active |
52 St Marys Crescent, Isleworth, TW7 4NA | Director | - | Active |
The Mill House, Masham, Ripon, HG4 4EZ | Director | 21 February 1995 | Active |
Ashford Farm House, Stoke D'Abernon, KT11 3HS | Director | 27 February 1992 | Active |
Flat 6 67 Elm Park Gardens, London, SW10 9QE | Director | 18 October 1996 | Active |
4 Chestnut Close, Ashford, TW15 1DF | Director | 26 July 2001 | Active |
Haggas Hall, Weeton, Leeds, LS17 0BH | Director | - | Active |
Priory Cottage Priory Green, Edwardstone, Sudbury, CO10 5PN | Director | - | Active |
Rushwood House, Dene Street, Dorking, RH4 2BZ | Director | 28 November 2006 | Active |
Cartref, The Mount, Heswall, Wirral, CH60 4RD | Director | 03 March 1993 | Active |
29 Menlo Gardens, South Norwood, London, SE19 3DT | Director | - | Active |
29 Menlo Gardens, South Norwood, London, SE19 3DT | Director | - | Active |
4 Sydney Terrace, Edinburgh, EH7 6SL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-10-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-04-28 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-04-28 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2015-10-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-10-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.