London
SW6 5LT
Secretary Name | Michael Gideon Blackman |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1998(3 months, 1 week after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | Flat H Heath Terrace 514 Wandsworth Road London SW8 3LT |
Director Name | Michael Gideon Blackman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | Flat H Heath Terrace 514 Wandsworth Road London SW8 3LT |
Secretary Name | Richard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 3 Waldemar Avenue Mansions London SW6 5LT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 134 Lots Road London SW10 0RJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 October 2001 | Completion of winding up (1 page) |
---|---|
23 November 2000 | Order of court to wind up (2 pages) |
15 November 2000 | Court order notice of winding up (2 pages) |
11 November 1999 | Return made up to 20/07/99; full list of members (6 pages) |
19 January 1999 | Ad 16/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 1998 | New director appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
28 October 1998 | Company name changed garnetcom LTD\certificate issued on 29/10/98 (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 28B sussex place new malden surrey KT3 3PX (1 page) |
23 October 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Incorporation (12 pages) |