Tonbridge
Kent
TN9 1EY
Director Name | Mr Christopher Downs |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Maidstone Road Paddock Wood Tonbridge Kent TN12 6BT |
Director Name | Mr Victor Arthur Peters |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 16 November 1998) |
Role | Securites |
Country of Residence | United Kingdom |
Correspondence Address | 195 Galpins Road Thornton Heath Surrey CR7 6EW |
Director Name | Antonio Mura |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 May 1999) |
Role | Managing Director |
Correspondence Address | 25 Maryland Road Thornton Heath Surrey CR7 8DG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Bramber Court 2 Bramber Road West Kensington London W14 9PA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£739 |
Current Liabilities | £16,079 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2003 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 December 2002 | Director's particulars changed (1 page) |
4 September 2001 | Return made up to 01/07/01; full list of members
|
4 September 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
3 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
22 September 1999 | Return made up to 01/07/99; full list of members (6 pages) |
30 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
13 November 1998 | Ad 13/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: unit 2 bramber court bramber road london W14 9PU (1 page) |
23 October 1998 | Memorandum and Articles of Association (11 pages) |
21 October 1998 | Company name changed spikestar 2000 LIMITED\certificate issued on 22/10/98 (2 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: 788/790 finchley road london NW11 7UR (1 page) |
1 July 1998 | Incorporation (17 pages) |