Chessington
Surrey
KT9 2EY
Director Name | David Daniel Dubuisson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 79 Headcorn Road Thornton Heath Surrey CR7 6JS |
Director Name | Micheal Bellot |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 St Jamess Crescent London SW9 7HY |
Secretary Name | Olga Wynter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 George Lane Lewisham London SE13 6HN |
Director Name | David Daniel Dubuisson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | 79 Headcorn Road Thornton Heath Surrey CR7 6JS |
Director Name | Krimilda Byroo |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 8 months (resigned 26 October 1999) |
Role | Company Director |
Correspondence Address | 79 Headcorn Road Thornton Heath Surrey CR7 6JS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 87 Kingsland High Street London E8 2PB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
7 July 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 93-95 commercial road 2ND floor london E1 1RD (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: corporate house 8 ledgers road slough SL1 2QX (1 page) |
3 December 1998 | Director resigned (1 page) |
23 October 1998 | Return made up to 24/06/98; full list of members (6 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 87 kingland high street london E8 2P8 (1 page) |
18 September 1998 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
2 July 1997 | Company name changed dyie communications LIMITED\certificate issued on 03/07/97 (2 pages) |
24 June 1997 | Incorporation (12 pages) |