Starrock Lane
Chipstead
Surrey
CR5 3QD
Director Name | Mr Calum Lasham |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 1998(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 June 2000) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Appleslade Church Lane Eastergate Chichester West Sussex PO20 6XD |
Director Name | Paul Hamilton Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 June 2000) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 610 Queens Quay 58 Upper Thames Street London EC4V 3EH |
Secretary Name | Paul Hamilton Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1998(5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 June 2000) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 610 Queens Quay 58 Upper Thames Street London EC4V 3EH |
Director Name | Henry Fink |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | Ashdene Outwood Lane Chipstead Coulsdon Surrey CR5 3NP |
Secretary Name | Hugh Alexander Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Badgers Green Harlow Common Harlow Essex CM17 9ND |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 610 Queens Quay 38 Upper Thames Street London EC4V 3EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 December 1999 | Application for striking-off (1 page) |
27 August 1999 | Return made up to 28/07/99; full list of members
|
27 August 1999 | Full accounts made up to 31 July 1999 (9 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: the rectory starrock lane chipstead surrey CR5 3QD (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 12/14 st mary's street newport shropshire TF10 7AB (1 page) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
28 July 1998 | Incorporation (11 pages) |