307 Rotherhithe Street
London
SE16 5HD
Director Name | Mark Kevin Caiger |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 August 2008) |
Role | Computer Engineer |
Correspondence Address | 40 Quail Gardens Selsdon Surrey CR2 8TF |
Secretary Name | Mark Kevin Caiger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 August 2008) |
Role | Computer Engineer |
Correspondence Address | 40 Quail Gardens Selsdon Surrey CR2 8TF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Anthony David Allan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorcroft House Wilderness Road Chislehurst Kent BR7 5EY |
Director Name | Ronald Henry Truss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 7 Abercorn Close Selsdon South Croydon Surrey CR2 8TG |
Secretary Name | Mr Anthony David Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorcroft House Wilderness Road Chislehurst Kent BR7 5EY |
Director Name | Mark Kevin Caiger |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 2 Mendip Close Worcester Park Surrey KT4 8LP |
Director Name | Mr David William Eades |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pantiles Mill Lane Cogenhoe Northampton Northamptonshire NN7 1NA |
Secretary Name | Mr David William Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pantiles Mill Lane Cogenhoe Northampton Northamptonshire NN7 1NA |
Director Name | Mr Roy Tabb |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2000) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | The Barn Church Lane Evenley Northamptonshire NN13 5SG |
Director Name | Mr Robert Anthony Brittain |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Narcissus Road West Hampstead London NW6 1TL |
Secretary Name | Mr Robert Anthony Brittain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 August 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Narcissus Road West Hampstead London NW6 1TL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2008 | Liquidators statement of receipts and payments to 4 March 2008 (5 pages) |
17 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2007 | Liquidators statement of receipts and payments (5 pages) |
14 September 2007 | Appointment of a voluntary liquidator (1 page) |
14 September 2007 | O/C - replacement of liquidator (11 pages) |
14 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
28 September 2006 | Notice of discharge of Administration Order (4 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Statement of affairs (14 pages) |
8 September 2006 | Appointment of a voluntary liquidator (1 page) |
4 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
4 September 2006 | Administrator's abstract of receipts and payments (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page) |
1 September 2005 | Administrator's abstract of receipts and payments (3 pages) |
25 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
25 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
25 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
25 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
25 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
23 October 2002 | Notice of result of meeting of creditors (3 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: unit a ground floor great eastern enterprise centre 3 millharbour london E14 9XP (1 page) |
3 September 2002 | Notice of Administration Order (1 page) |
3 September 2002 | Administration Order (5 pages) |
15 July 2002 | Full accounts made up to 31 October 2001 (19 pages) |
30 May 2002 | Director resigned (1 page) |
3 April 2002 | Return made up to 19/11/01; full list of members (7 pages) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | Secretary resigned;director resigned (1 page) |
14 September 2001 | Particulars of mortgage/charge (5 pages) |
21 June 2001 | Full accounts made up to 31 October 2000 (16 pages) |
21 December 2000 | Return made up to 19/11/00; full list of members
|
21 December 2000 | Ad 24/02/00--------- £ si 36@1=36 £ ic 200/236 (2 pages) |
22 August 2000 | Full accounts made up to 31 October 1999 (15 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Resolutions
|
29 November 1999 | Return made up to 19/11/99; full list of members (9 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: unit 4 57 sandgate street london SE15 1LE (1 page) |
27 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 July 1999 | New director appointed (2 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Secretary resigned (1 page) |
19 May 1998 | Return made up to 06/02/98; no change of members (4 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New secretary appointed;new director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
3 March 1998 | £ nc 100/1000 18/02/98 (1 page) |
3 March 1998 | Resolutions
|
3 March 1998 | Ad 18/02/98--------- £ si 199@1=199 £ ic 1/200 (4 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
29 December 1997 | Resolutions
|
29 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
29 December 1997 | Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page) |
31 January 1997 | Return made up to 06/02/97; no change of members (4 pages) |
9 December 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
9 December 1996 | Resolutions
|
8 September 1996 | Return made up to 06/02/96; full list of members
|
6 June 1995 | Resolutions
|
6 June 1995 | Registered office changed on 06/06/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
6 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |