East Hoathly
Lewes
East Sussex
BN8 6QL
Director Name | Mr David Michael Trafford |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1999(5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | 1 Lynwood Corsley Road Groombridge Tunbridge Wells Kent TN3 9LX |
Secretary Name | Maxwell Lucien David Kenny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1999(5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | North Barham House East Hoathly Lewes East Sussex BN8 6QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Holyrood Street London SE1 2EL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
22 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: rapidmark LIMITED 81-83 weston london SE1 3RS (1 page) |
13 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
22 August 2000 | Return made up to 11/08/00; full list of members
|
6 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
14 September 1999 | Return made up to 11/08/99; full list of members
|
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 788 - 790 finchley road london NW11 7UR (1 page) |
11 August 1998 | Incorporation (18 pages) |