Abbotts Ann
Andover
Hampshire
SP11 7DE
Secretary Name | Mrs Deborah June Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1999) |
Role | Admin |
Correspondence Address | 6 Warren Drive Abbotts Ann Andover Hampshire SP11 7DE |
Secretary Name | Jeremy Charles Warwick Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 1997) |
Role | Sales |
Correspondence Address | 6 Warren Drive Abbotts Ann Andover Hampshire SP11 7DE |
Director Name | Paul Simon Badsie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 01 February 2000) |
Role | Administration |
Correspondence Address | 12 Fountain Rd Eastleigh Edenvale 1610 Johanesburg South Africa Foreign |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Ian Robinson Electroline House 15 Lion Road Twickenham Middlesex TW1 4JH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 March 2000 | Return made up to 21/02/00; full list of members
|
15 February 2000 | New director appointed (2 pages) |
7 February 2000 | Company name changed polycomp (uk) LIMITED\certificate issued on 08/02/00 (2 pages) |
7 February 2000 | Director resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1997 (8 pages) |
4 May 1999 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
24 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
6 October 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Return made up to 21/02/98; no change of members
|
18 August 1998 | Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Company name changed crispart LIMITED\certificate issued on 03/06/97 (2 pages) |
20 March 1997 | Return made up to 21/02/97; full list of members
|
2 October 1996 | Accounting reference date notified as 31/12 (1 page) |
12 March 1996 | New secretary appointed;new director appointed (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: 120 east road london N1 6AA (1 page) |
12 March 1996 | New secretary appointed (1 page) |
12 March 1996 | Secretary resigned (2 pages) |
12 March 1996 | Director resigned (2 pages) |
21 February 1996 | Incorporation (15 pages) |