Eltham
London
SE9 2SB
Director Name | Lawrence Paul Oliver |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1998(3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 May 2002) |
Role | Banker |
Correspondence Address | 66 Middleton Avenue Chingford London E4 8EG |
Director Name | Karen Bell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 02 October 1998) |
Role | Compliance Officer |
Correspondence Address | Flat 3 22 Harcourt Terrace London SW10 9JR |
Director Name | Steven Robert Reeves |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 April 2001) |
Role | Finance Director |
Correspondence Address | 28 The Uplands Harpenden Hertfordshire AL5 2PQ |
Secretary Name | Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 April 2001) |
Role | Company Director |
Correspondence Address | 10 Kingshill Drive Hoo Rochester Kent ME3 9JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2001 | Application for striking-off (1 page) |
17 May 2001 | Company name changed dawnay, day global trade LIMITED\certificate issued on 16/05/01 (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
8 February 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
1 March 2000 | Return made up to 13/02/00; full list of members (7 pages) |
28 October 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
22 April 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
1 April 1999 | Return made up to 13/02/99; full list of members (7 pages) |
5 October 1998 | Director resigned (1 page) |
11 May 1998 | Memorandum and Articles of Association (9 pages) |
1 May 1998 | Company name changed beachshower LIMITED\certificate issued on 05/05/98 (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New director appointed (3 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
21 April 1998 | Resolutions
|
13 February 1998 | Incorporation (14 pages) |