Hampton Court
Surrey
KT8 9DW
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 1998(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 July 2002) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Director Name | Ms Caroline Patricia Williams |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 1997(2 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 20 March 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 128 Avenue Road London W3 8QG |
Secretary Name | Ms Caroline Patricia Williams |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 1997(2 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 20 March 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 128 Avenue Road London W3 8QG |
Director Name | Ms Nicola Brookes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Status | Resigned |
Appointed | 28 April 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2000) |
Role | Consultant |
Correspondence Address | Amadeus 26a Holloway Lane Chesham Bois Amersham Buckinghamshire HP6 6DJ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 4 Old Park Lane London W1Y 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2002 | Application for striking-off (1 page) |
16 January 2002 | Return made up to 10/01/02; full list of members (5 pages) |
28 February 2001 | Return made up to 10/01/01; full list of members (5 pages) |
26 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
12 June 2000 | Secretary's particulars changed (1 page) |
9 February 2000 | Return made up to 10/01/00; full list of members (7 pages) |
6 September 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
22 February 1999 | Return made up to 10/01/99; full list of members (7 pages) |
17 August 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
20 May 1998 | New director appointed (3 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Secretary resigned;director resigned (1 page) |
20 March 1998 | Location of register of members (non legible) (1 page) |
20 March 1998 | Return made up to 10/01/98; full list of members (6 pages) |
4 March 1998 | Company name changed parameters LIMITED\certificate issued on 05/03/98 (2 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
13 November 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
18 April 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 3 garden walk london EC2A 3EQ (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
10 January 1997 | Incorporation (16 pages) |