Shaftesbury
Dorset
SP7 9BY
Director Name | Tom Arne Melby |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 09 July 1996(same day as company formation) |
Role | Computer Sales |
Correspondence Address | Wincombe Lodge Wincombe Park Shaftesbury Dorset SP7 9BY |
Secretary Name | Tom Arne Melby |
---|---|
Nationality | Norwegian |
Status | Current |
Appointed | 09 July 1996(same day as company formation) |
Role | Computer Sales |
Correspondence Address | Wincombe Lodge Wincombe Park Shaftesbury Dorset SP7 9BY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
21 February 2003 | Dissolved (1 page) |
---|---|
21 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page) |
4 July 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | Liquidators statement of receipts and payments (5 pages) |
5 July 2000 | Liquidators statement of receipts and payments (5 pages) |
7 January 2000 | Liquidators statement of receipts and payments (5 pages) |
30 July 1999 | Liquidators statement of receipts and payments (5 pages) |
11 January 1999 | Liquidators statement of receipts and payments (5 pages) |
7 July 1997 | Appointment of a voluntary liquidator (2 pages) |
7 July 1997 | Statement of affairs (8 pages) |
7 July 1997 | Resolutions
|
2 July 1997 | Registered office changed on 02/07/97 from: one the centre the high street gillingham dorset SP8 4AB (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New secretary appointed;new director appointed (2 pages) |
9 July 1996 | Incorporation (26 pages) |