London
SW18 5NX
Director Name | Michael Anthony Robertson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Holmes Close Hatch Warren Basingstoke Hampshire RG22 4UT |
Director Name | Philip Anthony Walsh |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Amberley Way Wichwar South Gloucestershire GL12 8LP Wales |
Director Name | John Austin Dukes |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 October 1998) |
Role | Sales Manager |
Correspondence Address | 11 Tuesley Corner Godalming Surrey GU7 1TB |
Director Name | Neil John Gibson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 22 Collingwood Drive London Colney St Albans Hertfordshire AL2 1LE |
Director Name | James Seymour Cable |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Top Hill Farm Groombridge Hill, Groombridge Tunbridge Wells Kent TN3 9LY |
Director Name | Geoffrey Llewellyn Hamilton-Jones |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 March 2001) |
Role | Media |
Correspondence Address | Hansletts House Well Lane, Ospringe Faversham ME13 0SD |
Director Name | Faisal Sherjan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(3 years after company formation) |
Appointment Duration | 3 months (resigned 27 April 2001) |
Role | Internet Professional |
Correspondence Address | 68 Oakridge Road Bromley Kent BR1 5QN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 85 Elsenham Street London SW18 5NX |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2002 | Return made up to 29/12/01; full list of members
|
23 May 2001 | Director resigned (1 page) |
15 February 2001 | Company name changed silicon valley technical support LIMITED\certificate issued on 15/02/01 (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
25 October 2000 | Auditor's resignation (1 page) |
17 May 2000 | Director resigned (1 page) |
1 February 2000 | Resolutions
|
1 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
22 September 1999 | New director appointed (2 pages) |
4 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New secretary appointed (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: 372 old street london EC1V 9LT (1 page) |
29 December 1997 | Incorporation (12 pages) |