Woodstock
30189
Georgia
Secretary Name | Avemont Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 1999(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 September 2004) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Director Name | David Rogers |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 1999) |
Role | Computer Consulting |
Correspondence Address | 13 Charles Ii Street London SW1Y 4QU |
Secretary Name | Neville De Rougemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 1999) |
Role | Company Director |
Correspondence Address | Suite C4 City Cloisters 188-194 Old Street London EC1V 9FR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 34 High Street Ewell Surrey KT17 1RW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
9 October 2002 | Return made up to 26/07/02; full list of members (6 pages) |
28 November 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
16 November 2001 | Return made up to 26/07/01; full list of members
|
17 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
24 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
25 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: suite C4 city cloisters 188-194 old street london EC1V 9FR (1 page) |
11 August 1998 | Return made up to 26/07/98; full list of members
|
22 June 1998 | Full accounts made up to 25 January 1998 (9 pages) |
4 June 1998 | Accounting reference date extended from 25/01/99 to 31/03/99 (1 page) |
27 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Accounting reference date extended from 31/07/97 to 25/01/98 (1 page) |
25 April 1997 | Ad 24/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 1997 | New secretary appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Secretary resigned (1 page) |
26 July 1996 | Incorporation (20 pages) |