Puttenham Hill Puttenham
Guildford
Surrey
GU3 1AH
Secretary Name | Linda James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1996(1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 May 2000) |
Role | Secretary |
Correspondence Address | 12 Fife Road Kingston-Upon-Thames Surrey KT1 1SZ |
Director Name | Adrian John Roach |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1997(1 year after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 May 2000) |
Role | Consultant |
Correspondence Address | 2 Model Row Buckland Aylesbury Buckinghamshire HP22 5HY |
Director Name | Frank Freeman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 May 1998) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Briar Close Kennington Ashford Kent TN24 9BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 180 High Street Egham Surrey TW20 9DY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 December 1999 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
1 December 1999 | Application for striking-off (1 page) |
3 August 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
3 March 1999 | Return made up to 09/09/98; no change of members (4 pages) |
1 September 1998 | Return made up to 09/09/97; full list of members (6 pages) |
14 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: c/o the ccl partnership veritas house 125 finsbury pavement london EC2A 1NQ (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
28 January 1997 | Company name changed isistech LIMITED\certificate issued on 29/01/97 (2 pages) |
19 January 1997 | Resolutions
|
21 October 1996 | Memorandum and Articles of Association (15 pages) |
20 October 1996 | Resolutions
|
20 October 1996 | Director resigned (1 page) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | New director appointed (2 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 September 1996 | Incorporation (20 pages) |