Macey Street
Torpoint
Cornwall
PL11 2AJ
Director Name | Mr Michael James Johnson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1996(1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 October 2000) |
Role | Mct Consultant |
Correspondence Address | 36 Albion Street London W2 2AU |
Director Name | Clive Edmund Tuckwell |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1996(1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | 43 Camborne Road Morden Surrey SM4 4JL |
Secretary Name | Mr Michael James Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1996(1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 October 2000) |
Role | Mct Consultant |
Correspondence Address | 36 Albion Street London W2 2AU |
Director Name | Paul Caplin |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 16a Portland Road London W11 4LA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5 Windmill Business Village Brooklands Close Sunbury On Thames Middlesex TW16 7DY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2000 | Director resigned (1 page) |
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2000 | Application for striking-off (1 page) |
4 October 1999 | Return made up to 08/08/99; no change of members (8 pages) |
30 June 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
30 June 1999 | Resolutions
|
2 February 1999 | Resolutions
|
18 September 1998 | Return made up to 08/08/98; no change of members (8 pages) |
10 June 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
10 June 1998 | Resolutions
|
30 September 1997 | Return made up to 08/08/97; full list of members (10 pages) |
26 November 1996 | Company name changed zemonda LIMITED\certificate issued on 27/11/96 (3 pages) |
9 October 1996 | New director appointed (3 pages) |
9 October 1996 | Registered office changed on 09/10/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | S-div 04/10/96 (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Resolutions
|
9 October 1996 | Resolutions
|
9 October 1996 | Secretary resigned;director resigned (1 page) |
8 August 1996 | Incorporation (16 pages) |