Camberley
Surrey
GU15 2AR
Director Name | Mark Jonathan Jeffery |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1998(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | Hawley Hill House Fir Drive Camberley Surrey GU17 9BU |
Secretary Name | Fiona Janet Jeffery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1998(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 June 2002) |
Role | Administrator |
Correspondence Address | 20 Bellever Hill Camberley Surrey GU15 2HD |
Director Name | Mr Stephen Paul Jenkins |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Commercial Property Consultant |
Correspondence Address | 16 Nightingale Road Rickmansworth Hertfordshire WD3 7DF |
Secretary Name | Mrs Christine Anne Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 16 Nightingale Road Rickmansworth Hertfordshire WD3 7DF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Chelsea Chambers 262a Fulham Road London SW10 9EL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,978 |
Cash | £7,218 |
Current Liabilities | £15,708 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 94 whiteladies road clifton bristol BS8 2QX (1 page) |
27 September 1999 | Return made up to 14/06/99; no change of members (4 pages) |
17 September 1999 | Secretary resigned (1 page) |
28 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
30 September 1998 | Company name changed signature enterprises LIMITED\certificate issued on 01/10/98 (2 pages) |
17 August 1998 | Return made up to 14/06/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 94 whiteladies road clifton street bristol BS8 2QX (1 page) |
16 July 1997 | Return made up to 14/06/97; no change of members
|
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
1 August 1996 | Full accounts made up to 30 June 1995 (8 pages) |
1 August 1996 | Return made up to 14/06/96; no change of members
|