Ware
Hertfordshire
SG12 9PF
Director Name | Derek John Oakes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Stoneleigh Sawbridgeworth Hertfordshire CM21 0BT |
Secretary Name | Mr Colin Garside |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Walton Road Ware Hertfordshire SG12 9PF |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
11 December 2001 | Dissolved (1 page) |
---|---|
11 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
27 February 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Liquidators statement of receipts and payments (5 pages) |
23 August 1999 | Statement of affairs (9 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Appointment of a voluntary liquidator (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: suite 5 mill studios business centre crane mead ware hertfordshire SG12 9PY (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: omega maltings 8 star street ware hertfordshire SG12 7AA (1 page) |
26 November 1998 | Ad 13/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 1998 | Company name changed destinywise LIMITED\certificate issued on 13/11/98 (2 pages) |
4 November 1998 | Return made up to 17/09/98; full list of members (6 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 19/21 bull plain hertford hertfordshire SG14 1DX (1 page) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Registered office changed on 24/10/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |