Coulsdon
Surrey
CR5 2JB
Secretary Name | Gerrard Felix Tate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1999(1 year after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 April 2001) |
Role | Company Director |
Correspondence Address | 82 Windermere Road Coulsdon Surrey CR5 2JB |
Director Name | Samantha Jane Cole |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 82 Windermere Road Coulsdon Surrey CR5 2JB |
Secretary Name | Samantha Jane Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Windermere Road Coulsdon Surrey CR5 2JB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 11 Bridge Wharf Road Old Isleworth Middlesex TW7 6BS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2000 | Application for striking-off (1 page) |
21 September 1999 | Return made up to 11/08/99; full list of members (5 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
4 January 1999 | Director resigned (1 page) |
21 August 1998 | Director resigned (2 pages) |
17 August 1998 | Secretary resigned (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
11 August 1998 | Incorporation (12 pages) |