Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director Name | Vanessa Gold |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1998(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 10 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Secretary Name | Mr Praful Gokaldas Unadkat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 November 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Director Name | Christopher Ord |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2005) |
Role | Operations Executive |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Secretary Name | Christopher Ord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2005) |
Role | Operations Executive |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | Julie Dawn Harris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2008) |
Role | Managing Director |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2009 | Application for striking-off (1 page) |
12 December 2008 | Return made up to 26/04/08; full list of members (4 pages) |
4 June 2008 | Appointment terminated director julie harris (2 pages) |
21 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
16 October 2007 | Auditor's resignation (1 page) |
16 August 2007 | Full accounts made up to 30 June 2006 (14 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
26 April 2006 | Return made up to 26/04/06; full list of members (2 pages) |
9 May 2005 | Return made up to 05/05/05; full list of members
|
18 April 2005 | New director appointed (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned;director resigned (1 page) |
23 February 2005 | Full accounts made up to 30 June 2004 (14 pages) |
18 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
28 May 2003 | Return made up to 19/05/03; full list of members
|
4 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
3 May 2003 | Auditor's resignation (1 page) |
31 May 2002 | Return made up to 30/05/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page) |
15 August 2001 | Return made up to 30/05/01; full list of members
|
1 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
5 June 2000 | Return made up to 30/05/00; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
24 June 1999 | Resolutions
|
9 June 1999 | Return made up to 04/06/99; full list of members (7 pages) |
22 June 1998 | New secretary appointed;new director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Company name changed islebright LIMITED\certificate issued on 22/06/98 (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 120 east road london N1 6AA (1 page) |
4 June 1998 | Incorporation (13 pages) |