Uster
Zurich
8610
Director Name | Mr Richard Mark Holmes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2000(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 23 January 2001) |
Role | Co Director |
Correspondence Address | Sonnenbergstrasse 71 Uster Zurich 8610 |
Director Name | Richard Mark Holmes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Discovery Walk Tobacco Dock Wapping London E1 9JG |
Director Name | Brent Whiteman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Programmer |
Correspondence Address | 22 Craven Terrace London W2 3QH |
Director Name | Simon Christopher Martin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1998) |
Role | Graphics Designer |
Correspondence Address | 19 Manor Close Langford Biggleswade Bedfordshire SG18 9PU |
Director Name | Richard David Jordan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 152 Preston Road Wembley Middlesex HA9 8NJ |
Registered Address | 65 Discovery Walk Tobacco Dock Wapping London E1 9JG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Latest Accounts | 1 August 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 01 August |
23 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2000 | Application for striking-off (1 page) |
8 August 2000 | Return made up to 01/05/00; full list of members
|
8 August 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
10 February 2000 | Accounts for a small company made up to 1 August 1999 (5 pages) |
10 February 2000 | Accounts for a small company made up to 1 August 1998 (5 pages) |
19 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 1 August 1997 (5 pages) |
18 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
23 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
20 October 1996 | Director resigned (1 page) |
18 September 1996 | New director appointed (2 pages) |
25 May 1996 | Accounting reference date extended from 31/05/97 to 01/08/97 (1 page) |
1 May 1996 | Incorporation (12 pages) |