Burpham
Guildford
Surrey
GU4 7YN
Secretary Name | Mrs Karen Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Weylea Avenue Burpham Guildford Surrey GU4 7YN |
Director Name | Adrian Paul Jenner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(8 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 30 March 1999) |
Role | Production Control |
Correspondence Address | 3 Taliesin Heights Frith Hill Road Godalming Surrey GU7 2EE |
Secretary Name | Adrian Paul Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(8 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 30 March 1999) |
Role | Production Control |
Correspondence Address | 3 Taliesin Heights Frith Hill Road Godalming Surrey GU7 2EE |
Secretary Name | Mr David William Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Wills Crescent Hounslow Middlesex TW3 2JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Lakeweb Limited 134 Wills Crescent Hounslow Middlesex TW3 2JD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,514 |
Current Liabilities | £6,393 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2000 | Ad 27/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
8 October 1999 | Return made up to 30/06/99; full list of members (6 pages) |
16 July 1999 | Secretary resigned (1 page) |
23 April 1999 | Secretary resigned;director resigned (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
30 June 1998 | Incorporation (20 pages) |