Fulham
London
SW6 6EY
Director Name | Mr Stephen Wen Kai Chang |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 10 October 1992(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 03 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rosemullion Woodlands Road Bickley Bromley Kent BR1 2AP |
Secretary Name | Mr Richard Luckham Kennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1994(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | Mr Robin Douglas Platt |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1996(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 03 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Keepers Cottage 62 Newtown Shalbourne Marlborough Wiltshire SN8 3PP |
Secretary Name | Stephen John David Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 1994) |
Role | Company Director |
Correspondence Address | 16 Barnfield Road Riverhead Sevenoaks Kent TN13 2AY |
Registered Address | 805 Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | Director's particulars changed (1 page) |
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2001 | Application for striking-off (1 page) |
16 November 2000 | Return made up to 10/10/00; full list of members (9 pages) |
16 October 2000 | Company name changed morison business training limite d\certificate issued on 17/10/00 (2 pages) |
9 August 2000 | Secretary's particulars changed (1 page) |
9 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
3 November 1999 | Return made up to 10/10/99; full list of members (9 pages) |
21 January 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
14 December 1998 | Return made up to 10/10/98; full list of members (7 pages) |
14 December 1998 | Director's particulars changed (1 page) |
9 December 1998 | Director's particulars changed (1 page) |
2 January 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
10 November 1997 | Return made up to 10/10/97; full list of members (7 pages) |
12 February 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
31 October 1996 | Return made up to 10/10/96; no change of members (6 pages) |
23 May 1996 | Company name changed london wall computer services li mited\certificate issued on 24/05/96 (2 pages) |
22 May 1996 | New director appointed (3 pages) |
30 November 1995 | Full accounts made up to 30 April 1995 (3 pages) |
17 October 1995 | Return made up to 10/10/95; full list of members (12 pages) |