Camberley
Surrey
GU15 4JR
Director Name | Christopher Pell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 June 2000) |
Role | Company Director |
Correspondence Address | Claverley Cottage Lubbock Road Chislehurst Kent BR7 5LA |
Secretary Name | Katherine Currie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 June 2000) |
Role | Company Director |
Correspondence Address | Claverley Cottge Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Mr Charles William Barbor |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Whitehill Close Camberley Surrey GU15 4JR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Doyle Clayton Solicitors 4th Floor Mark Lane London EC3R 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2000 | Application for striking-off (1 page) |
29 September 1999 | Full accounts made up to 30 June 1999 (3 pages) |
6 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: doyle clayton solicitors 150 minories london greater london EC3N 1LS (1 page) |
20 August 1998 | New director appointed (2 pages) |
19 August 1998 | Resolutions
|
17 August 1998 | Company name changed resultwise LIMITED\certificate issued on 18/08/98 (4 pages) |
13 August 1998 | Ad 03/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
18 June 1998 | Incorporation (13 pages) |