Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 June 2002) |
Role | Trustee Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 June 2002) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | David Roger Finney |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Trustee Official |
Correspondence Address | 31 Water Mill Way Sutton At Hone Dartford Kent DA4 9BB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,000 |
Cash | £58,000 |
Current Liabilities | £382,000 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 October 2000 | Return made up to 21/08/00; full list of members (6 pages) |
25 May 2000 | Director resigned (1 page) |
14 February 2000 | Full group accounts made up to 31 August 1999 (12 pages) |
20 October 1999 | Return made up to 21/08/99; full list of members (6 pages) |
26 February 1999 | Resolutions
|
16 December 1998 | Particulars of mortgage/charge (7 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New director appointed (4 pages) |
22 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 16 st john street london EC1M 4AY (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (11 pages) |
2 September 1998 | New director appointed (9 pages) |