3 Longdown
Guildford
Surrey
GU4 8PP
Director Name | Anthony Victor Lomas |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 Victoria Road Chingford Essex E4 6BZ |
Secretary Name | Mr Alan John Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairfields 3 Longdown Guildford Surrey GU4 8PP |
Director Name | Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(2 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | Hunters Hall Oast Cousley Wood Wadhurst East Sussex TN5 6QX |
Director Name | Mr Peter Ronald King |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(2 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heathers 266 Station Road Balsall Common Coventry West Midlands CV7 7EE |
Secretary Name | Peter John Laurence Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(2 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | Hunters Hall Oast Cousley Wood Wadhurst East Sussex TN5 6QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
25 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 June 2000 | Application for striking-off (1 page) |
30 September 1999 | Return made up to 05/10/99; full list of members (7 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned;director resigned (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 October 1998 | New secretary appointed;new director appointed (3 pages) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
20 October 1998 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
19 October 1998 | Resolutions
|
19 October 1998 | Memorandum and Articles of Association (14 pages) |
5 October 1998 | Incorporation (13 pages) |