Kingston Upon Thames
Surrey
KT1 2HR
Secretary Name | Gerald Frank Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1994(4 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 May 1998) |
Role | Software Sales & Services |
Correspondence Address | 92 Surbiton Road Kingston Upon Thames Surrey KT1 2HR |
Director Name | Stephanie Corcoran |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Role | Supervisor |
Correspondence Address | 113 Melvin Road Terenure Dublin Irish |
Director Name | Donna Vavasour |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Role | Supervisor |
Correspondence Address | 163 Carnlough Road Cabra Dublin 7 Irish Ireland |
Director Name | Simon James Chambers |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 year, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 1996) |
Role | Software |
Correspondence Address | 51/53 Head Street Halstead Essex CO9 2AU |
Secretary Name | ICC Trust & Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | First Floor 17 Dame Street Dublin 2 Irish Ireland |
Registered Address | Loriners Anvil Lane Cobham Surrey KT11 1AQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 January 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 December 1997 | Application for striking-off (1 page) |
9 July 1997 | Return made up to 27/05/97; no change of members
|
27 April 1997 | Registered office changed on 27/04/97 from: 92 surbiton road kingston upon thames surrey KT1 2HRW (1 page) |
13 February 1997 | Director resigned (1 page) |
23 July 1996 | Return made up to 27/05/96; no change of members
|
26 March 1996 | Accounts made up to 30 June 1995 (11 pages) |
14 December 1995 | New director appointed (2 pages) |
6 June 1995 | New secretary appointed;director resigned;new director appointed (12 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: c/o cleaver & co. 114 high street godalming surrey GU7 1DW (1 page) |