London
SW19 5PQ
Secretary Name | Stephen Ivan Raznick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1998(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 July 2000) |
Role | Company Director |
Correspondence Address | 27 Chester Road Chigwell Essex IG7 6AH |
Director Name | Mr Marr Grieve |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | 24 Caxton Lane Foxton Cambridge Cambridgeshire CB2 6SR |
Director Name | Mrs Christine Ridgeon |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | The Old House Home End Fulbourn Cambridge Cambridgeshire CB1 5BS |
Secretary Name | Edith Jane Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | September Cottage High Street Brinkley Newmarket Suffolk CB8 0SF |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 1997) |
Role | Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | John Christopher Morgan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fishermans Bank Mudeford Christchurch Dorset BH23 3NP |
Director Name | Mr Alistair Thomas Sloan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 April 1997) |
Role | Chartered Accountant |
Correspondence Address | Tytherley Snowhill Copthorne West Sussex RH10 3EY |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | 9 59 Beverley Court Fairfax Road London NW6 4EG |
Director Name | Philip James Nunes Ross |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 152 Iverson Road London NW6 2HH |
Secretary Name | Philip James Nunes Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | 152 Iverson Road London NW6 2HH |
Director Name | Timothy Garfoot |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(25 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 27 Abinger Road London W4 1EU |
Registered Address | C/O Nabarro Chartered Accountant 3/4 Great Marlborough Street London W1V 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2000 | Application for striking-off (1 page) |
5 August 1999 | Return made up to 21/06/99; full list of members (6 pages) |
24 March 1999 | Company name changed technology at work LIMITED\certificate issued on 25/03/99 (2 pages) |
22 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1998 | Amended accounts made up to 31 December 1997 (5 pages) |
19 August 1998 | Director resigned (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Memorandum and Articles of Association (9 pages) |
8 October 1997 | Return made up to 19/07/97; full list of members
|
4 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Company name changed workplace technology solutions l imited\certificate issued on 09/09/97 (3 pages) |
24 April 1997 | New director appointed (2 pages) |
18 March 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
12 February 1997 | Company name changed sindall printing LIMITED\certificate issued on 13/02/97 (2 pages) |
9 September 1996 | Return made up to 19/07/96; full list of members (7 pages) |
2 February 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
11 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |