London
EC1Y 8SL
Director Name | William David MacDonald |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 May 2005) |
Role | Telecommunications |
Correspondence Address | 25 Matisse Court Featherstone Street London EC1Y 8SL |
Director Name | Karen Ivy Fullbrook |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Quality Manager |
Correspondence Address | 32 Connaught Close Yateley Hampshire GU46 6QQ |
Secretary Name | Mr Howard George Fullbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Role | Technical Director |
Correspondence Address | 10 Mayfield Court Reading Road, Eversley Hook Hampshire RG27 0RS |
Secretary Name | William Geoffrey Keet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 14 Stratford Court Salisbury Road Farnborough Hampshire GU14 7AJ |
Director Name | Mark Leadbitter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 February 2003) |
Role | Telecommunications Manager |
Correspondence Address | 23 Hartley Way Salisbury Wiltshire SP1 3WS |
Secretary Name | Susan Leadbetter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | 23 Hartley Way Salisbury Wiltshire SP1 3WS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25 Matisse Court Featherstone Street London EC1Y 8SL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2004 | Voluntary strike-off action has been suspended (1 page) |
2 March 2004 | Voluntary strike-off action has been suspended (1 page) |
13 February 2004 | Application for striking-off (1 page) |
13 July 2003 | Return made up to 06/03/03; full list of members (6 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New director appointed (1 page) |
17 March 2003 | New secretary appointed (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: unit 11 blackbushe business village saxony way yateley hampshire GU46 6GA (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: sovereign house 155A high street aldershot hampshire GU11 1TT (1 page) |
27 September 2002 | New director appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 March 2002 | Return made up to 06/03/02; full list of members (5 pages) |
15 March 2002 | Location of register of members (1 page) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
19 March 2001 | Return made up to 06/03/01; full list of members (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned (1 page) |
13 March 2000 | Return made up to 06/03/00; full list of members (5 pages) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Secretary's particulars changed (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: paddock house green lane frogmore,camberley surrey. GU17 0NY. (1 page) |
1 November 1999 | Location of register of members (1 page) |
1 June 1999 | Resolutions
|
16 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 March 1999 | Return made up to 06/03/99; full list of members (5 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
16 April 1998 | Return made up to 06/03/98; no change of members (4 pages) |
11 April 1997 | Return made up to 06/03/97; full list of members (5 pages) |
12 March 1996 | Accounting reference date notified as 30/09 (1 page) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
6 March 1996 | Incorporation (16 pages) |