Twickenham
Middlesex
TW1 4QU
Director Name | Barry Sanders |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 July 2001) |
Role | Sales & Marketing |
Correspondence Address | 61 Lambourne Road Chigwell Essex IG7 6HY |
Secretary Name | Sharon Baki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | 28 Blondin Street The Bow Quarter Bow London E3 2TR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Kevin Frederick Crace |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 1999) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 17 Royal Road Ramsgate Kent CT11 9LE |
Director Name | Mark Norden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 68 Woolhampton Way Chigwell Row Essex IG7 4QJ |
Secretary Name | Mark Norden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 68 Woolhampton Way Chigwell Row Essex IG7 4QJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 3rd Floor Clifton Centre 110 Clifton Street London EC2A 4HT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Ad 12/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned;director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Incorporation (17 pages) |