INSTANT PEOPLE LIMITED

Register to unlock more data on OkredoRegister

INSTANT PEOPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02337791

Incorporation date

22/01/1989

Size

Full

Contacts

Registered address

Registered address

72 London Road, St. Albans, Hertfordshire AL1 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1989)
dot icon22/04/2012
Final Gazette dissolved following liquidation
dot icon22/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon18/07/2011
Liquidators' statement of receipts and payments to 2011-07-14
dot icon03/02/2011
Liquidators' statement of receipts and payments to 2011-01-14
dot icon19/07/2010
Liquidators' statement of receipts and payments to 2010-07-14
dot icon19/01/2010
Liquidators' statement of receipts and payments to 2010-01-14
dot icon27/07/2009
Liquidators' statement of receipts and payments to 2009-07-14
dot icon27/07/2009
Liquidators' statement of receipts and payments to 2009-01-14
dot icon29/07/2008
Liquidators' statement of receipts and payments to 2008-07-14
dot icon22/01/2008
Liquidators' statement of receipts and payments
dot icon19/07/2007
Liquidators' statement of receipts and payments
dot icon23/01/2007
Liquidators' statement of receipts and payments
dot icon24/08/2006
Liquidators' statement of receipts and payments
dot icon08/02/2006
Liquidators' statement of receipts and payments
dot icon27/07/2005
Liquidators' statement of receipts and payments
dot icon30/01/2005
Liquidators' statement of receipts and payments
dot icon23/06/2004
Registered office changed on 24/06/04 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD
dot icon05/04/2004
Resignation of a liquidator
dot icon27/01/2004
Statement of affairs
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Appointment of a voluntary liquidator
dot icon11/01/2004
Registered office changed on 12/01/04 from: 31 beaufort court admirals way waterside southquay london E14 9XL
dot icon28/09/2003
Full accounts made up to 2003-02-28
dot icon11/02/2003
Return made up to 21/01/03; full list of members
dot icon19/12/2002
Full accounts made up to 2002-02-28
dot icon15/10/2002
Accounting reference date extended from 31/12/01 to 28/02/02
dot icon20/06/2002
Certificate of change of name
dot icon14/05/2002
Return made up to 21/01/02; full list of members
dot icon14/05/2002
Secretary's particulars changed;director's particulars changed
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon21/06/2001
New secretary appointed
dot icon13/04/2001
Secretary resigned;director resigned
dot icon22/03/2001
Return made up to 21/01/01; full list of members
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Secretary resigned;director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New secretary appointed;new director appointed
dot icon21/02/2001
New director appointed
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Secretary resigned;director resigned
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Director resigned
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon07/05/2000
Return made up to 21/01/00; full list of members
dot icon07/05/2000
Director resigned
dot icon07/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon26/04/2000
Director resigned
dot icon26/04/2000
Director resigned
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon23/06/1999
Declaration of satisfaction of mortgage/charge
dot icon16/06/1999
Full accounts made up to 1998-12-31
dot icon17/03/1999
New director appointed
dot icon10/03/1999
Director resigned
dot icon10/03/1999
Return made up to 21/01/99; full list of members
dot icon10/03/1999
Director resigned
dot icon07/02/1999
Certificate of re-registration from Public Limited Company to Private
dot icon07/02/1999
Re-registration of Memorandum and Articles
dot icon07/02/1999
Application for reregistration from PLC to private
dot icon07/02/1999
Resolutions
dot icon07/02/1999
Resolutions
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon29/11/1998
Certificate of change of name
dot icon09/11/1998
Director resigned
dot icon28/10/1998
Director resigned
dot icon28/10/1998
Director resigned
dot icon28/10/1998
Director resigned
dot icon28/10/1998
Auditor's resignation
dot icon20/07/1998
Full group accounts made up to 1997-12-31
dot icon19/07/1998
Ad 09/07/98--------- £ si [email protected]=150 £ ic 125000/125150
dot icon04/03/1998
Return made up to 21/01/98; bulk list available separately
dot icon04/03/1998
Director's particulars changed
dot icon23/07/1997
Full group accounts made up to 1996-12-31
dot icon02/07/1997
Director resigned
dot icon05/03/1997
Return made up to 21/01/97; bulk list available separately
dot icon05/03/1997
Director's particulars changed
dot icon04/11/1996
New director appointed
dot icon01/08/1996
Full accounts made up to 1995-12-31
dot icon28/05/1996
Director resigned
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Resolutions
dot icon18/03/1996
Return made up to 21/01/96; bulk list available separately
dot icon18/03/1996
Director's particulars changed
dot icon14/03/1996
Resolutions
dot icon12/06/1995
Location of register of members (non legible)
dot icon30/04/1995
Full accounts made up to 1994-12-31
dot icon30/04/1995
Resolutions
dot icon21/03/1995
New director appointed
dot icon28/02/1995
Return made up to 21/01/95; full list of members
dot icon28/02/1995
Director's particulars changed
dot icon03/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/06/1994
Memorandum and Articles of Association
dot icon15/06/1994
Resolutions
dot icon15/06/1994
Resolutions
dot icon15/06/1994
Resolutions
dot icon15/06/1994
Resolutions
dot icon15/06/1994
Resolutions
dot icon15/06/1994
S-div conve 27/05/94
dot icon15/06/1994
£ nc 125000/166666 24/05/94
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New secretary appointed;director resigned
dot icon13/06/1994
Secretary resigned
dot icon13/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon09/06/1994
Listing of particulars
dot icon05/06/1994
Full accounts made up to 1993-12-31
dot icon16/02/1994
Return made up to 21/01/94; no change of members
dot icon26/05/1993
Full accounts made up to 1992-12-31
dot icon21/03/1993
New director appointed
dot icon16/02/1993
Return made up to 23/01/93; full list of members
dot icon29/06/1992
Full accounts made up to 1991-12-31
dot icon01/03/1992
Return made up to 23/01/92; full list of members
dot icon01/03/1992
Location of register of members address changed
dot icon25/07/1991
Full accounts made up to 1990-12-31
dot icon23/04/1991
Return made up to 23/01/91; no change of members
dot icon14/01/1991
Return made up to 04/09/90; full list of members
dot icon18/12/1990
Full group accounts made up to 1989-12-31
dot icon23/10/1990
New secretary appointed;director resigned
dot icon23/10/1990
Registered office changed on 24/10/90 from: the white house oakfield lane keston kent BR2 6BY
dot icon29/11/1989
Nc inc already adjusted 13/03/89
dot icon03/08/1989
Particulars of mortgage/charge
dot icon18/06/1989
Registered office changed on 19/06/89 from: 17 park avenue farnborough park orpington kent BR6 8LJ
dot icon18/06/1989
Secretary resigned;new secretary appointed
dot icon04/06/1989
Statement of affairs
dot icon22/05/1989
Wd 08/05/89 ad 21/03/89--------- £ si 1000@1=1000 £ ic 124000/125000
dot icon16/05/1989
New director appointed
dot icon16/05/1989
Accounting reference date notified as 31/12
dot icon15/05/1989
Wd 08/05/89 ad 21/03/89--------- £ si 123998@1=123998 £ ic 2/124000
dot icon30/03/1989
Resolutions
dot icon30/03/1989
Resolutions
dot icon30/03/1989
Resolutions
dot icon28/03/1989
Certificate of authorisation to commence business and borrow
dot icon22/03/1989
Application to commence business
dot icon22/03/1989
Resolutions
dot icon20/03/1989
Certificate of change of name
dot icon20/03/1989
Resolutions
dot icon19/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1989
Registered office changed on 20/03/89 from: 2 baches street london N1 6UB
dot icon19/03/1989
Director resigned;new director appointed
dot icon22/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2003
dot iconLast change occurred
27/02/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2003
dot iconNext account date
27/02/2004
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, Dennis
Director
21/12/1999 - 29/02/2000
4
Spargo, Winston Anthony Richard
Director
09/02/2001 - Present
5
Spargo, Frances Dickinson
Director
25/01/1993 - 27/05/1994
4
Harris, David John
Director
17/03/2000 - 09/02/2001
3
Jackson, Michael Edward Wilson
Director
27/05/1994 - 22/07/1998
36

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INSTANT PEOPLE LIMITED

INSTANT PEOPLE LIMITED is an(a) Dissolved company incorporated on 22/01/1989 with the registered office located at 72 London Road, St. Albans, Hertfordshire AL1 1NS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INSTANT PEOPLE LIMITED?

toggle

INSTANT PEOPLE LIMITED is currently Dissolved. It was registered on 22/01/1989 and dissolved on 22/04/2012.

Where is INSTANT PEOPLE LIMITED located?

toggle

INSTANT PEOPLE LIMITED is registered at 72 London Road, St. Albans, Hertfordshire AL1 1NS.

What does INSTANT PEOPLE LIMITED do?

toggle

INSTANT PEOPLE LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for INSTANT PEOPLE LIMITED?

toggle

The latest filing was on 22/04/2012: Final Gazette dissolved following liquidation.