London
Se18
Secretary Name | Colin Eric Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Crescent Road Warley Brentwood Essex CM14 5JR |
Director Name | Mr Rendle Matthew De Mello |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Milthorne Close Croxley Green Rickmansworth Hertfordshire WD3 4AG |
Secretary Name | Mr David George Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(3 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Mr Lester Petch |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Great North Road Brookmans Park Hatfield Hertfordshire AL9 6LA |
Director Name | Mr David George Mason |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Registered Address | 6th & 7th Floor 106 Leandenhall Street London EC3A 4AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
8 February 2000 | Application for striking-off (1 page) |
3 February 2000 | Director resigned (1 page) |
5 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 1999 | Return made up to 03/10/99; full list of members
|
7 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
6 November 1997 | Return made up to 03/10/97; full list of members (7 pages) |
21 August 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
29 April 1997 | Director resigned (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 1 milthorne close croxley green rickmansworth hertfordshire WD3 4AG (1 page) |
22 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (3 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 5/11 lavington street london SE1 0NZ (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
8 January 1997 | Company name changed goodfirm one LIMITED\certificate issued on 09/01/97 (2 pages) |
3 October 1996 | Incorporation (14 pages) |