Bishopstoke
Eastleigh
Hampshire
SO50 6FZ
Director Name | Thomas Campbell |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 11 September 2001) |
Role | Consultant |
Correspondence Address | 26612 Chianina Drive Wesley Chapel Florida United States |
Director Name | Bahman Pishdadi |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Iranian |
Status | Closed |
Appointed | 01 June 1996(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 September 2001) |
Role | Company Director |
Correspondence Address | 9646 Fox Hearst Road Tampa Florida 33647 |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Bahman Pishdadi |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9646 Fox Hearst Road Tampa Florida 33647 |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Alan Hocking |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Medes Ouseley Road Old Windsor Windsor Berkshire SL4 2SQ |
Registered Address | Stuart House 55 Catherine Place London SW1E 6DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £223,886 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
22 September 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 21/01/99; no change of members (4 pages) |
25 May 1999 | Return made up to 21/01/98; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
11 March 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
4 February 1998 | Particulars of mortgage/charge (4 pages) |
22 April 1997 | Return made up to 21/01/97; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
5 August 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
1 July 1996 | Full accounts made up to 31 January 1994 (1 page) |
2 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |