Dartford
Kent
Da 1lh
Secretary Name | Daniel Monk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1996(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 07 October 1997) |
Role | Company Director |
Correspondence Address | 10 Ambleside Walk Canvey Island Essex SS8 9TD |
Director Name | Colin Richard Miller |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | 84 The Grove Upminster Essex RM14 2ET |
Director Name | Jonathan Miller |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | 84 The Grove Upminster Essex RM14 2ET |
Secretary Name | Colin Richard Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | 84 The Grove Upminster Essex RM14 2ET |
Director Name | Robert George Steptoe |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | The Limes Main Road Margaretting Ingatestone Essex CM4 9JB |
Director Name | Urszula Leszczynska |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 15 October 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | 274 Lowfield Street Dartford Kent DA1 1LH |
Director Name | Daniel Monk |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | 10 Ambleside Walk Canvey Island Essex SS8 9TD |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Truckworld Oliver Road Purfleet Essex RM20 3ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
7 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
7 May 1997 | Application for striking-off (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
27 November 1996 | Secretary resigned;director resigned (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
28 October 1996 | Company name changed sunjet LIMITED\certificate issued on 29/10/96 (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Ad 04/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 August 1996 | Return made up to 17/07/96; full list of members (6 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 46-54 high street ingatestone essex cm 9DW (1 page) |
13 October 1995 | New secretary appointed;new director appointed (2 pages) |
13 October 1995 | Accounting reference date notified as 30/09 (1 page) |
13 October 1995 | New director appointed (2 pages) |
10 August 1995 | Secretary resigned;director resigned (2 pages) |
10 August 1995 | Memorandum and Articles of Association (20 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
10 August 1995 | Resolutions
|
17 July 1995 | Incorporation (26 pages) |