Gracious Pond Road Chobham
Woking
Surrey
GU24 8HL
Secretary Name | Dr James Bellini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Artesian Road London W2 5DB |
Director Name | Dr James Bellini |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(4 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 January 2003) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 67 Artesian Road London W2 5DB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Sinclairs Suite 6 Carlton Chamders, 5 Station Road Shortlands, Bromley Kent BR2 0EY |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
21 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
22 June 2000 | Return made up to 03/04/00; full list of members (6 pages) |
9 March 2000 | New director appointed (2 pages) |
14 January 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: 204-206 high street bromley kent BR1 1PW (1 page) |
12 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 30 April 1998 (5 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: index house st georges lane ascot berkshire SL5 7EU (1 page) |
2 June 1998 | Return made up to 03/04/98; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 30 April 1997 (5 pages) |
25 November 1997 | Company name changed corporate counsellors LIMITED\certificate issued on 26/11/97 (3 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: thatch cottage gracious pond house gracious pond road chobham surrey GU24 8HL (1 page) |
16 June 1997 | Return made up to 03/04/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
18 June 1996 | Company name changed the complete media training comp any LIMITED\certificate issued on 19/06/96 (2 pages) |
12 June 1996 | Return made up to 03/04/96; full list of members (6 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: the thatched cottage (ro) gracious pond house gracious pond road chobham surrey GU24 8HL (1 page) |
24 November 1995 | Director's particulars changed (2 pages) |
6 April 1995 | Secretary resigned (2 pages) |
3 April 1995 | Incorporation (20 pages) |