Unterageri
Zug
6314
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 1998(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 August 1999) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Director Name | Anthony Durham |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 February 1998) |
Role | Marketing Director |
Correspondence Address | 17 Burrows Close Tylers Green Buckinghamshire HP10 8AR |
Director Name | Mr Frank Kenneth Durham |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 9 Ashwells Penn Buckinghamshire HP10 8DT |
Secretary Name | Anthony Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 17 Burrows Close Tylers Green Buckinghamshire HP10 8AR |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1999) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Registered Address | 29 Abingdon Road Kensington London W8 6AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 March 1999 | Director resigned (1 page) |
1 March 1999 | Application for striking-off (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Return made up to 20/07/98; full list of members (7 pages) |
1 September 1998 | Director resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 23 amersham hill high wycombe buckinghamshire HP13 6NU (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
22 December 1997 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
18 July 1997 | Return made up to 20/07/97; no change of members
|
9 April 1997 | Registered office changed on 09/04/97 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
17 September 1996 | Return made up to 20/07/96; full list of members
|
3 June 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 12 southgate street winchester hampshire SO23 9EF (1 page) |
25 July 1995 | Return made up to 20/07/95; full list of members (8 pages) |