Chipstead
Surrey
CR5 3PG
Director Name | Mr Derek John Harris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Michael Edward Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest Hall Springwood Park Tonbridge Kent TN11 9LZ |
Secretary Name | Mr Derek John Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | The Orion Centre 108 Beddington Lane Croydon Surrey CR0 4YY |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 July 2002 | Application for striking-off (1 page) |
19 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
4 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
30 November 1998 | Director's particulars changed (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Resolutions
|
19 June 1998 | Director resigned (1 page) |
16 June 1998 | Memorandum and Articles of Association (15 pages) |
16 June 1998 | Memorandum and Articles of Association (15 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New secretary appointed;new director appointed (3 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 83 leonard street london EC2A 4QS (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: kempson house 35/37 camomile street london EC3A 7AN (1 page) |
8 June 1998 | Company name changed doveport LIMITED\certificate issued on 08/06/98 (3 pages) |
1 May 1998 | Incorporation (10 pages) |