Aldershot
Hampshire
GU11 3LZ
Director Name | Geoffrey Howell Greaves |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Wholesaler |
Correspondence Address | Farthings 35 Ayling Lane Evelyn Woods Road Aldershot Hampshire GU11 3LZ |
Secretary Name | Geoffrey Howell Greaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1999(3 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | Farthings 35 Ayling Lane Evelyn Woods Road Aldershot Hampshire GU11 3LZ |
Director Name | Robert John Richard Avaient |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 May 1996) |
Role | Sales Manager |
Correspondence Address | Pophole Farm Hillbrow Road Liss Hampshire |
Secretary Name | Ian James Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Verne Church Crookham Fleet Hampshire GU52 6LU |
Director Name | Ian James Coward |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 1999) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Verne Church Crookham Fleet Hampshire GU52 6LU |
Secretary Name | Mr Nigel William Kaula |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lingwood Eglinton Road Rushmoor Surrey GU10 2DH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
29 March 2002 | Dissolved (1 page) |
---|---|
29 December 2001 | Liquidators statement of receipts and payments (6 pages) |
29 December 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 October 2001 | Liquidators statement of receipts and payments (6 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: farthings 35 ayling lane aldershot hampshire GU11 3LZ (1 page) |
27 October 2000 | Appointment of a voluntary liquidator (1 page) |
27 October 2000 | Statement of affairs (5 pages) |
27 October 2000 | Resolutions
|
19 January 2000 | Registered office changed on 19/01/00 from: lingwood eglinton road tilford surrey GU10 2DH (1 page) |
2 September 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 July 1999 | Return made up to 05/05/99; no change of members
|
15 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
27 August 1998 | Company name changed zoobits LIMITED\certificate issued on 28/08/98 (2 pages) |
4 August 1998 | Return made up to 05/05/98; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Accounts made up to 30 September 1996 (16 pages) |
16 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: prb house 198 brooklands road weybridge surrey KT13 0RJ (1 page) |
22 July 1996 | Accounting reference date extended from 31/07/96 to 30/09/96 (1 page) |
18 June 1996 | Return made up to 05/05/96; full list of members (6 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (1 page) |
12 June 1996 | Director resigned (2 pages) |
21 May 1996 | Particulars of mortgage/charge (6 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Accounting reference date notified as 31/07 (1 page) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Director resigned;new director appointed (2 pages) |
5 May 1995 | Incorporation (20 pages) |