Isleworth
Middlesex
TW7 4NH
Director Name | Mr Robert Frank Wilkerson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 November 1999) |
Role | Media Manager |
Country of Residence | United Kingdom |
Correspondence Address | Harcourt House Gaston Street East Burgholt Suffolk CO7 6SB |
Secretary Name | Valerie Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 118 Thornbury Road Isleworth Middlesex TW7 4NH |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Registered Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
16 June 1999 | Application for striking-off (1 page) |
20 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: riches & co 42-50 hersham road walton on thames surrey KT12 1RY (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 32A high street esher surrey KT10 9RT (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
3 November 1997 | Company name changed fastclip LIMITED\certificate issued on 04/11/97 (3 pages) |
20 October 1997 | Resolutions
|
22 April 1997 | Incorporation (19 pages) |