Impington
Cambridge
CB4 4YX
Director Name | James Patrick Tear |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1997(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Salesman |
Correspondence Address | 4 Leicester Road Wanstead London E11 2DP |
Secretary Name | Roderick John Herbert Siead |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 1997(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Accountant |
Correspondence Address | 18 Lyndon Road New Marden Surrey IG3 5EE |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
4 February 2003 | Dissolved (1 page) |
---|---|
4 November 2002 | Liquidators statement of receipts and payments (5 pages) |
4 November 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
4 September 2000 | Appointment of a voluntary liquidator (1 page) |
4 September 2000 | Resolutions
|
4 September 2000 | Statement of affairs (7 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 15 station road st ives huntingdon cambridgeshire PE17 4BH (1 page) |
4 January 1999 | Return made up to 05/11/98; full list of members (6 pages) |
27 November 1998 | Company name changed cyrus associates LTD.\certificate issued on 30/11/98 (2 pages) |
25 August 1998 | Company name changed logix networks LTD\certificate issued on 26/08/98 (2 pages) |
20 February 1998 | Company name changed logix computers LIMITED\certificate issued on 23/02/98 (2 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Resolutions
|
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
2 January 1998 | Company name changed realmwalk LIMITED\certificate issued on 05/01/98 (2 pages) |
5 November 1997 | Incorporation (13 pages) |