Station Road Whittlesford
Cambridge
Cambridgeshire
CB2 4NL
Director Name | Ponniah Swami Nathan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (closed 28 September 1999) |
Role | Company Director |
Correspondence Address | 9 Taylor Road Wallington Surrey SM6 0AY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | John Anthony Keith Harmer |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 February 1998) |
Role | Consultant |
Correspondence Address | 14 Lion Works Station Road Whittlesford Cambridge Cambridgeshire CB2 4NL |
Director Name | Richard Piatt Sommerfield Jr |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 February 1998) |
Role | Brewing |
Correspondence Address | 3 Yew Trees Village Road Thorpe Egham Surrey TW20 8TP |
Registered Address | 486 Chiswick High Road London W4 5TT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Ad 09/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 January 1998 | Company name changed portstop LIMITED\certificate issued on 02/02/98 (2 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: 16 st john street london EC1M 4AY (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
22 December 1997 | Incorporation (16 pages) |