St Leonards On Sea
East Sussex
TN38 0SE
Secretary Name | David Anthony Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1997(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 September 2001) |
Role | Company Director |
Correspondence Address | Five Farthings 21 Hollington Park Road St Leonards On Sea East Sussex TN38 0SE |
Director Name | Paul Roba |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 September 2001) |
Role | President Of Company |
Correspondence Address | 6 Lalique Drive Montville New Jersey 07045 07045 |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | Robert James McBain Allan |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1997) |
Role | Secretary |
Correspondence Address | Nonsuch Rushmore Hill Pratts Bottom Orpington Kent BR6 7NQ |
Director Name | Peter John Lax |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Wood End 1 Grange Park Ferring Worthing West Sussex BN12 5LS |
Secretary Name | Robert James McBain Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1997) |
Role | Secretary |
Correspondence Address | Nonsuch Rushmore Hill Pratts Bottom Orpington Kent BR6 7NQ |
Director Name | Norman Cave |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ferndale Road Chichester West Sussex PO19 6QJ |
Registered Address | 267 King Henrys Drive New Addington Croydon Surrey CR9 0BG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2001 | Application for striking-off (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
20 December 1999 | Company name changed emblem group LIMITED\certificate issued on 20/12/99 (2 pages) |
21 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 November 1997 | Return made up to 20/10/97; full list of members (7 pages) |
26 October 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
24 October 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
15 July 1997 | New director appointed (2 pages) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
20 February 1997 | Return made up to 28/11/96; full list of members (6 pages) |
26 January 1997 | Resolutions
|
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 2 blackall street london EC2A 4BB (1 page) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
7 November 1996 | Company name changed amadeus group LIMITED\certificate issued on 08/11/96 (2 pages) |
29 January 1996 | Company name changed facetgold LIMITED\certificate issued on 30/01/96 (2 pages) |
28 November 1995 | Incorporation (22 pages) |