Knockamillie Road
Innellan
Argyll
PA23 7SG
Scotland
Director Name | Mr Malcolm Ian Lucas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(3 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 October 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Abingdon Road Dorchester On Thames Wallingford Oxfordshire OX10 7JY |
Director Name | Mr Keith Robert Malcouronne |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(3 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House London Road Staines Middlesex TW18 4AX |
Director Name | Mr Kenneth Frank Morgan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(3 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Hurst Lane Egham Surrey TW20 8QJ |
Secretary Name | Mr Keith Robert Malcouronne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(3 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House London Road Staines Middlesex TW18 4AX |
Director Name | Aron Corick |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Software Development Engineer |
Correspondence Address | 34 Sandall House Daling Way Bethnal Green London E3 5ND |
Secretary Name | Rachel Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fielden Court Lower Gravenhurst Bedfordshire MK45 4NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fairfield House 7 Fairfield Avenue Staines Middlesex TW18 4AQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2004 | Application for striking-off (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
3 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
21 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
8 February 2002 | Company name changed wallace computer software limite d\certificate issued on 08/02/02 (2 pages) |
11 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
26 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
18 September 2000 | Return made up to 14/05/00; full list of members
|
5 September 2000 | Registered office changed on 05/09/00 from: palladium house 1-4 argyll street, london W1V 2LD (1 page) |
23 August 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
23 August 1999 | Resolutions
|
8 July 1999 | Return made up to 14/05/99; full list of members
|
29 December 1998 | Director resigned (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Secretary resigned (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New secretary appointed (2 pages) |
8 June 1998 | Director resigned (1 page) |
14 May 1998 | Incorporation (17 pages) |