Marina Del Ray
California
Ca 90292
Irish
Secretary Name | SBC Assyst Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2001(6 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 31 August 2004) |
Correspondence Address | 244a High Street Bromley Kent BR1 1PQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Graeme John Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Sbc House 244a High Street Bromley Kent BR1 1PQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2003 | New secretary appointed (3 pages) |
17 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
23 May 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
13 May 2002 | Total exemption full accounts made up to 30 April 2000 (8 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 41 vine street london EC3N 2AA (1 page) |
26 March 2001 | Return made up to 14/12/00; full list of members (5 pages) |
14 March 2001 | Director's particulars changed (1 page) |
29 August 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
17 February 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
12 January 2000 | Return made up to 14/12/99; full list of members (5 pages) |
15 September 1999 | Full accounts made up to 30 April 1998 (6 pages) |
15 February 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
14 January 1999 | Return made up to 14/12/98; full list of members (5 pages) |
16 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
16 January 1998 | Return made up to 14/12/97; full list of members (5 pages) |
8 October 1997 | Delivery ext'd 3 mth 30/04/97 (2 pages) |
27 May 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
8 January 1997 | Return made up to 14/12/96; full list of members (5 pages) |
13 December 1996 | Resolutions
|
16 January 1996 | Accounting reference date notified as 31/12 (1 page) |
14 December 1995 | Incorporation (26 pages) |