Coto De Caza
92679
California
Secretary Name | Irene Melody Chua |
---|---|
Nationality | Filipino |
Status | Resigned |
Appointed | 02 May 2000(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 August 2000) |
Role | Systems Integrator |
Correspondence Address | 254 Sto Domingo St Quezon City 1001 Philippines |
Director Name | Derek Raymond Culley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2000(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2004) |
Role | Salesman |
Correspondence Address | 133 Clarence Road Windsor Berkshire SL4 5AR |
Secretary Name | Derek Raymond Culley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2000(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2004) |
Role | Salesman |
Correspondence Address | 133 Clarence Road Windsor Berkshire SL4 5AR |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Unit 5 Crown Business Centre Crown Way West Drayton Middlesex UB7 8HZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £244,521 |
Cash | £125,323 |
Current Liabilities | £461,344 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2009 | Completion of winding up (1 page) |
21 September 2004 | Order of court to wind up (1 page) |
4 August 2004 | Re auditors resignation sect 394 (1 page) |
1 April 2004 | Secretary resigned;director resigned (1 page) |
11 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
21 May 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 October 2002 | Return made up to 11/08/02; full list of members
|
13 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 November 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
5 November 2001 | Return made up to 11/08/01; full list of members
|
29 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
30 July 2001 | Ad 29/06/01--------- £ si 390000@1=390000 £ ic 10000/400000 (2 pages) |
30 July 2001 | Nc inc already adjusted 29/06/01 (1 page) |
30 July 2001 | Resolutions
|
20 October 2000 | Resolutions
|
20 October 2000 | Ad 10/09/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 October 2000 | Nc inc already adjusted 10/09/00 (1 page) |
13 October 2000 | Return made up to 11/08/00; full list of members
|
27 September 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
27 September 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
15 September 2000 | Particulars of mortgage/charge (6 pages) |
6 September 2000 | New secretary appointed;new director appointed (2 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: international house 31 church road, hendon london NW4 4EB (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
28 April 2000 | Company name changed mainframe consultants LIMITED\certificate issued on 02/05/00 (2 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
22 September 1999 | Resolutions
|
11 August 1998 | Incorporation (15 pages) |