Kidwelly
SA17 5BZ
Wales
Director Name | Christopher James Capon |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 January 2005) |
Role | Air Condition Eng |
Correspondence Address | 129 Heol Bryngwilli Crosshands Llanelli SA14 6LY Wales |
Secretary Name | Christopher James Capon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 January 2005) |
Role | Air Condition Eng |
Correspondence Address | 129 Heol Bryngwilli Crosshands Llanelli SA14 6LY Wales |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2005 | Secretary resigned;director resigned (1 page) |
22 December 2004 | Return made up to 23/07/04; full list of members
|
22 December 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
16 September 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2003 | Return made up to 23/07/03; full list of members
|
5 February 2003 | Registered office changed on 05/02/03 from: unit 25 lombard business park 8 lombard road wimbledon london SW19 3TZ (1 page) |
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
18 March 2002 | Return made up to 23/07/01; full list of members (6 pages) |
8 March 2002 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
20 July 2001 | Total exemption full accounts made up to 30 November 1999 (9 pages) |
13 October 2000 | Return made up to 23/07/00; full list of members (6 pages) |
15 September 2000 | Full accounts made up to 30 November 1998 (11 pages) |
23 November 1999 | Return made up to 23/07/99; no change of members (4 pages) |
21 September 1998 | Return made up to 23/07/98; no change of members (4 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: unit 23 lombard business park 8 lombard road london SW19 3TZ (1 page) |
12 June 1998 | Accounting reference date extended from 31/07/98 to 30/11/98 (1 page) |
27 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: unit 23 lombard business park 8 lombard road london SW19 3TZ (1 page) |
28 October 1997 | Return made up to 23/07/97; full list of members
|
22 January 1997 | Registered office changed on 22/01/97 from: unit 12 boundry business court 94 church road mitcham surrey CR4 3TD (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: suite 14298 new bond street london W1Y 9DD (1 page) |
9 December 1996 | New secretary appointed;new director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
23 July 1996 | Incorporation (27 pages) |