01-06 Sommerville Park
Singapore
259287
Foreign
Director Name | Francois Jean Michel Legros |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 13 April 1999(3 years, 10 months after company formation) |
Appointment Duration | 10 years (closed 14 April 2009) |
Role | Entrepreneur |
Correspondence Address | 3015 Dumbarton Street Washington Dc 20007 Dc United State Of America |
Secretary Name | Olivier Pierre Jean Yves Fourcade |
---|---|
Nationality | French |
Status | Closed |
Appointed | 13 April 1999(3 years, 10 months after company formation) |
Appointment Duration | 10 years (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 87 Farrer Drive 01-06 Sommerville Park Singapore 259287 Foreign |
Director Name | Mr Robert Hygate |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lane End Ashford Hill Road Headley Berkshire RG19 8AB |
Secretary Name | Helen Hygate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Lane End Ashford Hill Road Headley Berkshire RG19 8AB |
Director Name | Malcolm Taylor |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 19 May 1997) |
Role | Film Director |
Correspondence Address | 185a Petersham Road Richmond Surrey TW10 7AW |
Secretary Name | Suzanne Thirlway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 19 May 1997) |
Role | Secretary |
Correspondence Address | 3 Bath Road Muizenberg Capetown 7945 South Africa |
Director Name | Mr David Philip Atkins |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 Andover Road Newbury Berkshire RG20 0LN |
Director Name | Michael Robert Mayhew |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2000) |
Role | Technical |
Correspondence Address | 9 Borson Cottages Brimpton Common Reading Berkshire RG7 4RR |
Director Name | Mr Andrew John Pearce |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Longfield Drive Amersham Buckinghamshire HP6 5HD |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
6 January 2007 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 December 2004 (9 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members
|
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
28 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
10 June 2003 | Return made up to 24/05/03; full list of members
|
23 January 2003 | Director resigned (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
2 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
21 May 2002 | Full accounts made up to 31 December 2000 (14 pages) |
28 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Return made up to 24/05/01; full list of members
|
13 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2000 | Return made up to 24/05/00; full list of members (7 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
27 July 2000 | New director appointed (2 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
16 May 1999 | Resolutions
|
16 May 1999 | Resolutions
|
5 May 1999 | Registered office changed on 05/05/99 from: 35 ballards lane london N3 1XW (1 page) |
23 April 1999 | New director appointed (1 page) |
23 April 1999 | New secretary appointed;new director appointed (1 page) |
23 April 1999 | S-div 13/04/99 (1 page) |
23 April 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
23 April 1999 | Secretary resigned (1 page) |
2 March 1999 | Nc inc already adjusted 22/10/98 (2 pages) |
2 March 1999 | Div 22/10/98 (2 pages) |
17 February 1999 | Memorandum and Articles of Association (14 pages) |
17 February 1999 | Ad 22/11/98--------- £ si 10000@1=10000 £ ic 15150/25150 (2 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
26 November 1998 | Return made up to 24/05/98; full list of members (9 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Return made up to 24/05/97; full list of members; amend (9 pages) |
16 November 1998 | Ad 18/11/96--------- £ si 15000@1 (2 pages) |
16 November 1998 | £ nc 1000/16000 18/11/96 (2 pages) |
16 November 1998 | Resolutions
|
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: the old church hall 185A petersham road richmond surrey TW10 7AW (1 page) |
14 August 1997 | Secretary resigned (1 page) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
10 July 1997 | Ad 06/04/97--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
21 June 1997 | Particulars of mortgage/charge (6 pages) |
10 June 1997 | Director's particulars changed (1 page) |
18 April 1997 | Particulars of mortgage/charge (6 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | New director appointed (3 pages) |
5 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Secretary's particulars changed (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: 35 ballards lane london N3 1XW (1 page) |
31 July 1996 | New secretary appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
28 June 1996 | Company name changed excelsis solutions LIMITED\certificate issued on 01/07/96 (2 pages) |
21 June 1996 | Return made up to 24/05/96; full list of members (5 pages) |
28 June 1995 | Ad 24/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: ingternational house 31 church road london NW4 4EB (1 page) |
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Incorporation (22 pages) |