Maybury
Woking
Surrey
GU22 8HD
Secretary Name | Sonia Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 28 years |
Role | Interior Design |
Correspondence Address | 4 Latimer Close Maybury Woking Surrey GU22 8HD |
Director Name | Gary Surkham |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 1998(2 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Computer Consultant |
Correspondence Address | 85 Monkleigh Road Morden Surrey SM4 4EL |
Director Name | Manwit Ghudial |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Role | Information Systems |
Correspondence Address | 4 Latimer Close Maybury Woking Surrey GU22 8HD |
Director Name | Gary Sukhram |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Role | Information Systems |
Correspondence Address | 4 Latimer Close Maybury Woking Surrey GU22 8HD |
Secretary Name | Manwit Ghudial |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Role | Information Systems |
Correspondence Address | 4 Latimer Close Maybury Woking Surrey GU22 8HD |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | The Offices Of B Mistry And Co Pride House Rectory Lane Edgware Middlesex HA8 7LG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 30 November 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
12 July 1999 | Dissolved (1 page) |
---|---|
12 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 December 1998 | New director appointed (2 pages) |
13 October 1998 | Statement of affairs (4 pages) |
13 October 1998 | Appointment of a voluntary liquidator (1 page) |
13 October 1998 | Resolutions
|
13 October 1998 | Registered office changed on 13/10/98 from: rbs accountancy & book keeping wickham house 10 cleveland way london E1 4TR (1 page) |
18 March 1998 | Return made up to 14/11/97; full list of members (6 pages) |
18 July 1997 | Return made up to 14/11/96; full list of members (6 pages) |
27 April 1997 | Accounts made up to 30 November 1996 (5 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 4 latimer close maybury woking surrey GU22 8HD (1 page) |
29 May 1996 | Company name changed PROTEAM2 (uk) LIMITED\certificate issued on 30/05/96 (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Secretary resigned (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: 44 upper belgrave road clifton bristol avon BS8 3XN (1 page) |
6 December 1995 | New secretary appointed;new director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
14 November 1995 | Incorporation (20 pages) |