Edinburgh
Midlothian
EH6 6QA
Scotland
Secretary Name | John Sutherland Cavers Morrish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 22 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redlands 23 Thorn Road Bearsden Glasgow G61 4BS Scotland |
Director Name | Mr Elfan Glyn Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Keverstone Court Manor Road Bournemouth BH1 3BZ |
Secretary Name | Annette Michelle Casson Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 1 Copperfields Court Gunnersbury Gardens London W3 9AF |
Director Name | Joanna Louise Williams |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 July 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Rushett Close Long Ditton Surrey KT7 0UT |
Secretary Name | Claire Susan Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | The Cottage Ditton Grange Close Long Ditton Surrey KT6 5HQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 38 Rushett Close Thames Ditton Surrey KT7 0UT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Long Ditton |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Voluntary strike-off action has been suspended (1 page) |
25 January 2005 | Voluntary strike-off action has been suspended (1 page) |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2004 | Application for striking-off (1 page) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
19 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
6 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
9 January 2002 | Return made up to 20/12/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
3 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
19 January 2000 | Return made up to 20/12/99; full list of members
|
25 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: 15 lichfield gardens richmond surrey TW9 1AP (1 page) |
10 July 1998 | Full accounts made up to 30 June 1998 (8 pages) |
8 January 1998 | Return made up to 20/12/97; full list of members (6 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: apple tree cottage 38 rushett close long ditton surrey KT7 0UT (1 page) |
13 August 1997 | Company name changed globall LIMITED\certificate issued on 14/08/97 (1 page) |
12 August 1997 | Resolutions
|
12 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
12 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
12 August 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
12 August 1997 | Resolutions
|
7 May 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 2 union court sheen road richmond surrey TW9 1AA (1 page) |
7 May 1997 | New director appointed (2 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: room 402 golden house 29 great pulteney street london W1R 3DD (1 page) |
17 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 December 1995 | Director resigned;new director appointed (2 pages) |
29 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 December 1995 | Incorporation (20 pages) |