Cambridge
Cambridgeshire
CB1 3JE
Director Name | Jonathan Moberly |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1996(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 25 November 2003) |
Role | Company Director |
Correspondence Address | 84 Nelsons Row London SW4 7JH |
Director Name | Thomas Julian Neville |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1996(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 25 November 2003) |
Role | Company Director |
Correspondence Address | 70 Margate Road Herne Bay Kent CT6 7BH |
Secretary Name | Jonathan Moberly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1996(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 25 November 2003) |
Role | Company Director |
Correspondence Address | 84 Nelsons Row London SW4 7JH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | Voluntary strike-off action has been suspended (1 page) |
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2002 | Application for striking-off (1 page) |
3 May 2002 | Return made up to 15/03/02; full list of members
|
9 May 2001 | Return made up to 15/03/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 May 2000 | Return made up to 15/03/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
3 June 1997 | Ad 20/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 May 1997 | Return made up to 15/03/97; full list of members
|
4 March 1997 | Registered office changed on 04/03/97 from: 8TH floor 81 aldwych london WC2B 4HN (1 page) |
29 October 1996 | Accounting reference date notified as 31/12 (1 page) |
14 August 1996 | New secretary appointed;new director appointed (2 pages) |
6 August 1996 | Nc inc already adjusted 25/06/96 (1 page) |
6 August 1996 | Resolutions
|
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
3 July 1996 | Company name changed lochshield computers LIMITED\certificate issued on 04/07/96 (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
15 March 1996 | Incorporation (19 pages) |