North Cheam
Sutton
Surrey
SM3 9QY
Director Name | Mr Michael Graham Kalms |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 July 1997) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 13 Harefield Avenue Cheam Sutton Surrey SM2 7ND |
Secretary Name | Mr Michael Graham Kalms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 July 1997) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 13 Harefield Avenue Cheam Sutton Surrey SM2 7ND |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 155-157a Clapham High Street Clapham London SW4 7SY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
8 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 October 1995 | Ad 25/08/95--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
5 October 1995 | Accounting reference date notified as 30/09 (1 page) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New secretary appointed;new director appointed (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: jaybee house 155-157A high street clapham london SW4 7SY (1 page) |
6 September 1995 | Memorandum and Articles of Association (14 pages) |
1 September 1995 | Company name changed deeplogic LIMITED\certificate issued on 04/09/95 (4 pages) |
30 August 1995 | Secretary resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Registered office changed on 30/08/95 from: regent house 316 beulah hill london SE19 3HF (1 page) |