Woldingham
Croydon
Surrey
CR3 7HL
Secretary Name | Paolo Russo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 April 2000) |
Role | Company Director |
Correspondence Address | 2 Beckford Road Addiscombe Croydon Surrey CR0 7HU |
Director Name | Grazyna Anna Wilson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Administration Manager |
Correspondence Address | 22 Windsor Road Worcester Park Surrey KT4 8EW |
Secretary Name | David Leslie Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Chapel Fields Charterhouse Road Godalming Surrey GU7 2BX |
Director Name | Waclaw Jakubowicz |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | 3 The Denningtons Royal Avenue Worcester Park Surrey KT4 7PL |
Secretary Name | Mr Paul Robert O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 5 days (resigned 26 August 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardoch 9 Camptoun Holdings North Berwick East Lothian EH39 5BA Scotland |
Registered Address | Ashby House 64 High Street Walton On Thames Surrey KT12 1BW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
25 April 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2000 | Director resigned (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 8 sundial court tolworth rise south surbiton surrey KT5 9NN (1 page) |
28 July 1999 | Secretary resigned (1 page) |
8 September 1998 | Company name changed seiscan geodata LIMITED\certificate issued on 09/09/98 (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Resolutions
|
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | New secretary appointed (2 pages) |
7 May 1998 | Incorporation (11 pages) |