London
W5 2SF
Secretary Name | Nicholas Robin Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1999(2 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Roseacre Lane Bearsted Maidstone Kent ME14 4HZ |
Director Name | Mr Philip Robert Davies |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 46 Crooked Billet Wimbledon London SW19 4RQ |
Director Name | Vita McGivern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Barricane Woking Surrey GU21 1RB |
Secretary Name | Vita McGivern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Barricane Woking Surrey GU21 1RB |
Secretary Name | Mr David Somerset Saunderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 1999) |
Role | Company Director |
Correspondence Address | 4 Woodville Road London W5 2SF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Broadwall House 21 Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2000 | Application for striking-off (1 page) |
12 July 2000 | Director resigned (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 15 rushworth street london SE1 0RB (1 page) |
29 October 1999 | Accounts made up to 31 December 1998 (3 pages) |
26 October 1999 | Company name changed kgb peripherals LTD\certificate issued on 27/10/99 (2 pages) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Secretary resigned (1 page) |
30 July 1999 | Return made up to 02/07/99; no change of members
|
6 April 1999 | New director appointed (2 pages) |
10 September 1998 | Return made up to 02/07/98; full list of members
|
22 June 1998 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
22 June 1998 | Accounts made up to 31 December 1997 (2 pages) |
20 July 1997 | Registered office changed on 20/07/97 from: city house 16 city road winchester hampshire SO23 8SD (1 page) |
20 July 1997 | New secretary appointed;new director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Director resigned (1 page) |