Tadworth
Surrey
KT20 5DJ
Director Name | Mr Roger Vincent Hendrie |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 1999(9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Computer Personnel Consultant |
Country of Residence | England |
Correspondence Address | 43 Lee Grove Chigwell Essex IG7 6AD |
Secretary Name | Douglas Victor Farmer Wimpress |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1999(9 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Forest Court Snaresbrook London E11 1PL |
Director Name | Rebica Jag Nathan |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | The Garth Sheringham Road West Beckham Norfolk NR25 6PE |
Secretary Name | Richard Kenneth Jag Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 June 1999) |
Role | Computer Salesperson |
Correspondence Address | 16 Downs Way Tadworth Surrey KT20 5DJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Albert Chambers 221-223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 November 2003 | Dissolved (1 page) |
---|---|
6 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 July 2003 | Liquidators statement of receipts and payments (5 pages) |
27 November 2002 | Liquidators statement of receipts and payments (5 pages) |
28 May 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
28 November 2000 | Liquidators statement of receipts and payments (5 pages) |
2 December 1999 | Appointment of a voluntary liquidator (2 pages) |
2 December 1999 | Statement of affairs (8 pages) |
2 December 1999 | Resolutions
|
12 November 1999 | Registered office changed on 12/11/99 from: 135/137 station road london E4 6AG (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: c/0 gary malcolm & co 20A middleton street wymondham norfolk NR18 0AD (1 page) |
25 August 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
17 June 1999 | New director appointed (3 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
26 October 1998 | Memorandum and Articles of Association (15 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | Registered office changed on 21/10/98 from: 6-8 underwood street london N1 7JQ (1 page) |
15 October 1998 | Company name changed renafleet LIMITED\certificate issued on 16/10/98 (2 pages) |
7 September 1998 | Incorporation (20 pages) |