Wye
Ashford
Kent
TN25 5ED
Secretary Name | Stephen Robert Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1995(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 28 Morella Road London SW12 8UH |
Secretary Name | Peter Eric Cox |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 28 February 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 October 1997) |
Role | Finance Director |
Correspondence Address | 44 High Street Burnside South Australia 5067 Australia Foreign |
Director Name | Stephen Robert Gregory |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 28 Morella Road London SW12 8UH |
Director Name | Oliver Granville Mills |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 20 Wandle Road London SW17 7DW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 9/10 Alfred Place London WC1E 7EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 October 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 1997 | Registered office changed on 14/07/97 from: 17 john street london WC1N 2DL (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 April 1997 | Director resigned (1 page) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
13 April 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
11 April 1996 | Company name changed gowtech LIMITED\certificate issued on 12/04/96 (2 pages) |
24 March 1996 | New secretary appointed;director resigned (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
22 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Nc inc already adjusted 25/04/95 (1 page) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
2 May 1995 | Company name changed edgmore computers LIMITED\certificate issued on 03/05/95 (4 pages) |