Territet-Veytaux 1820
Switzerland
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 March 1999(4 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 December 2000) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Director Name | Mr Paul Hodgson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lowlands Vicarage Lane Bishop Wilton Yorkshire YO4 1RZ |
Secretary Name | Margaret Grace Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | The Lowlands Vicarage Lane Bishop Wilton York East Yorkshire YO42 1RZ |
Secretary Name | Mr Paul Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | The Lowlands Vicarage Lane Bishop Wilton Yorkshire YO4 1RZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 April 1999 | Return made up to 28/02/99; full list of members (5 pages) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: mpk associates house kettlestring lane york YO3 4XF (1 page) |
10 February 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (1 page) |
19 May 1998 | Return made up to 28/02/98; no change of members
|
16 February 1998 | Registered office changed on 16/02/98 from: the lowlands vicarage lane bishop wilton york Y04 1RZ (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
11 March 1997 | Return made up to 28/02/97; full list of members
|
27 February 1997 | Company name changed the computer doctors (uk) limite d\certificate issued on 28/02/97 (2 pages) |
14 October 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
14 October 1996 | Return made up to 13/03/96; full list of members
|
14 October 1996 | New director appointed (2 pages) |
3 July 1995 | Ad 24/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 1995 | Accounting reference date notified as 31/03 (1 page) |
16 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 March 1995 | Registered office changed on 16/03/95 from: 31 corsham street london N1 6DR (1 page) |
16 March 1995 | New director appointed (2 pages) |