Warlingham
Surrey
CR6 9JQ
Director Name | Mr Richard Harrison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1997(1 week, 5 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Moat Puckeridge Hertfordshire SG11 1SJ |
Secretary Name | Victoria Fakehinde |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1997(1 week, 5 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 30 Nant Road London NW2 2AT |
Director Name | David Ronald Tellis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 1999) |
Role | Head Of It |
Correspondence Address | 70 Ingreway Harold Park Romford Essex RM3 0BW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hacker Young & Partners Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,030 |
Cash | £72 |
Current Liabilities | £82,073 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 January 2002 | Dissolved (1 page) |
---|---|
1 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
14 April 2000 | Statement of affairs (7 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Appointment of a voluntary liquidator (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 80A south street romford essex RM1 1QS (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1999 | Director resigned (1 page) |
26 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 September 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | New director appointed (2 pages) |
28 January 1998 | Resolutions
|
28 November 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Memorandum and Articles of Association (8 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 80A south street romford essex RM1 1QS (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: 1 michell lane bristol BS1 6BU (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Company name changed goodbegin LIMITED\certificate issued on 05/06/97 (2 pages) |
4 June 1997 | New director appointed (2 pages) |
3 June 1997 | Nc inc already adjusted 21/05/97 (1 page) |
3 June 1997 | Resolutions
|
9 May 1997 | Incorporation (9 pages) |