Wilmington
Dartford
Kent
DA2 7AP
Director Name | John Alexander Brian Leask |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 August 1998) |
Role | Commercial Director |
Correspondence Address | Old Timbers Mill Hill Alresford Hampshire SO24 9DD |
Secretary Name | Mr Graham Robert Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Leyton Cross Road Wilmington Dartford Kent DA2 7AP |
Director Name | David Edward Kimber |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years (closed 18 August 1998) |
Role | Company Director |
Correspondence Address | The Old Barn Shoe Lane Upham Hampshire SO32 1JJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Iveco Ford House Station Road Watford Hertfoprdshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
18 August 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 1998 | First Gazette notice for voluntary strike-off (1 page) |
19 March 1998 | Application for striking-off (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 2 bloomsbury street london WC1B 3ST (1 page) |
5 September 1997 | Company name changed opt-tel holdings LIMITED\certificate issued on 08/09/97 (2 pages) |
20 January 1997 | Full accounts made up to 31 August 1996 (5 pages) |
9 January 1997 | Accounting reference date extended from 30/04/96 to 31/08/96 (1 page) |
19 August 1996 | New director appointed (2 pages) |
25 April 1996 | Return made up to 12/04/96; full list of members (9 pages) |
2 April 1996 | Company name changed opt-tel international LIMITED\certificate issued on 03/04/96 (2 pages) |
11 July 1995 | Company name changed centralbond LIMITED\certificate issued on 12/07/95 (4 pages) |
12 June 1995 | Location of register of members (non legible) (1 page) |
12 June 1995 | Registered office changed on 12/06/95 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: classic house 174/180 old street london EC1V 9BP (1 page) |
12 April 1995 | Incorporation (38 pages) |