Burnham On Crouch
Essex
CM0 8DD
Secretary Name | Frederick Bellamy |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 26 years |
Role | Office Manager |
Correspondence Address | 16 Willow Bank Ham Richmond Surrey TW10 7QX |
Director Name | Mr James William Sutherland |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 21 April 1998) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Denning Close Hampton Middlesex TW12 3YT |
Director Name | Craig Thomson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 21 April 1998) |
Role | Computer Consultant |
Correspondence Address | 2a Whitestile Road Brentford Middlesex TW8 9NJ |
Secretary Name | Mr James William Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 21 April 1998) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Denning Close Hampton Middlesex TW12 3YT |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
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 June |
11 July 2003 | Dissolved (1 page) |
---|---|
11 April 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
13 June 2001 | Liquidators statement of receipts and payments (5 pages) |
12 December 2000 | Liquidators statement of receipts and payments (5 pages) |
7 July 2000 | Liquidators statement of receipts and payments (5 pages) |
16 December 1999 | Liquidators statement of receipts and payments (5 pages) |
7 December 1998 | Appointment of a voluntary liquidator (3 pages) |
7 December 1998 | Statement of affairs (5 pages) |
7 December 1998 | Resolutions
|
13 November 1998 | Registered office changed on 13/11/98 from: 2 high street burnham on crouch essex CM0 8AA (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned;director resigned (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 133-135 st margarets road twickenham middlesex TW1 1RG (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed;new director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
20 February 1998 | Incorporation (12 pages) |