Wallington
Surrey
SM6 8AL
Director Name | Umberto Faratro |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 15 Clifton Road Wallington Surrey SM6 8AL |
Secretary Name | Umberto Faratro |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 15 Clifton Road Wallington Surrey SM6 8AL |
Director Name | Mr Peter Michael Nellemose |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Zig Zag Road Kenley Surrey CR8 5EL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | The White Cottage 19 West Street Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
2 December 2003 | Dissolved (1 page) |
---|---|
2 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 2003 | Liquidators statement of receipts and payments (5 pages) |
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
22 July 2002 | Liquidators statement of receipts and payments (5 pages) |
16 January 2002 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
14 June 2000 | Appointment of a voluntary liquidator (1 page) |
14 June 2000 | Statement of affairs (5 pages) |
14 June 2000 | Resolutions
|
22 May 2000 | Registered office changed on 22/05/00 from: 16 south end croydon surrey CR0 1DN (1 page) |
12 April 1999 | Return made up to 27/03/99; full list of members
|
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Ad 23/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
22 April 1998 | Company name changed kambrook LIMITED\certificate issued on 23/04/98 (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
27 March 1998 | Incorporation (15 pages) |