Guildford
Surrey
GU4 7YY
Director Name | Mr Mark Christopher Zimmer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hythe Cottage Tilford Road Tilford Farnham Surrey GU10 2DF |
Secretary Name | Mr Brian Paul Kemp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Darfield Road Guildford Surrey GU4 7YY |
Secretary Name | Stephen John Lansdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(3 months after company formation) |
Appointment Duration | 6 days (resigned 22 April 1998) |
Role | Solicitor |
Correspondence Address | 1 Stiperstones Close Little Sutton Cheshire CH66 4JL Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Kings Parade Lower Coombe Street Croydon CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: franklin house 2 milmans street london SW10 0DA (1 page) |
30 April 1998 | Particulars of mortgage/charge (15 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 135-137 city road aspect house london EC1V 1JB (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | Incorporation (15 pages) |