Wateringbury
Maidstone
Kent
ME18 5LA
Director Name | Shaila Virani |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 June 1998) |
Role | Computer Telecomm Consultant |
Correspondence Address | 13 Warwick Lodge Shoot Up Hill London Nw2 |
Director Name | Lady Maureen Thomas |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1996(6 months after company formation) |
Appointment Duration | 2 years (closed 16 June 1998) |
Role | Consultant |
Correspondence Address | 9 Chester Terrace London NW1 4ND |
Secretary Name | Jasvinder Singh Kalsi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 16 June 1998) |
Role | Company Director |
Correspondence Address | 71 Arthur Road Gillingham Kent ME8 9BU |
Secretary Name | Shaila Virani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1997) |
Role | Computer Telecomm Consultant |
Correspondence Address | 13 Warwick Lodge Shoot Up Hill London Nw2 |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 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 | 23 November 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Klaco House 28/30 St Johns Square London EC1M 4BA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
16 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
15 January 1998 | Application for striking-off (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1997 | Secretary resigned (1 page) |
4 August 1997 | New secretary appointed (2 pages) |
13 February 1997 | Return made up to 23/11/96; full list of members (6 pages) |
19 June 1996 | New director appointed (2 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
28 February 1996 | £ nc 1000/1000000 15/01/96 (1 page) |
9 February 1996 | Registered office changed on 09/02/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
22 January 1996 | Company name changed blendtronic computers LIMITED\certificate issued on 23/01/96 (2 pages) |