Chipstead
Surrey
CR5 3NA
Director Name | Michael Graham Ralph |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 February 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Varndean Gardens Brighton East Sussex BN1 6WJ |
Director Name | David Kristian Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 February 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Creighton Avenue London N10 1NX |
Secretary Name | Troy David O'Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 February 2003) |
Role | Consultant |
Correspondence Address | 8 Outwood Lane Chipstead Surrey CR5 3NA |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14 |
Cash | £82 |
Current Liabilities | £1,104 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2002 | Application for striking-off (1 page) |
15 August 2002 | Full accounts made up to 31 March 2002 (7 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
26 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
26 July 2001 | Director's particulars changed (1 page) |
29 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
17 October 2000 | Director's particulars changed (1 page) |
24 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
15 July 1999 | Return made up to 02/07/99; full list of members (7 pages) |
23 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 October 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Ad 12/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 1998 | New director appointed (2 pages) |
13 October 1998 | Company name changed nevrus (752) LIMITED\certificate issued on 14/10/98 (2 pages) |
9 October 1998 | Resolutions
|
2 July 1998 | Incorporation (12 pages) |