Winchester
Hampshire
SO22 5EA
Director Name | Stephen John Rainbird |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 December 2003) |
Role | IT Consultant |
Correspondence Address | 93 Greenhill Road Winchester Hampshire SO22 5EA |
Secretary Name | Bridget Elizabeth Rainbird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 December 2003) |
Role | Administrator |
Correspondence Address | 93 Greenhill Road Winchester Hampshire SO22 5EA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,623 |
Cash | £13,214 |
Current Liabilities | £17,317 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2003 | Application for striking-off (1 page) |
8 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
12 November 2002 | Return made up to 19/10/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page) |
26 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
28 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
8 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: 14 pennywell gardens new milton hampshire BH25 5YB (1 page) |
24 March 1999 | Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: 23 st marys road wimbledon london SW19 7BZ (1 page) |
17 December 1998 | New director appointed (2 pages) |
30 November 1998 | Company name changed imageidea LIMITED\certificate issued on 01/12/98 (2 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Memorandum and Articles of Association (10 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
19 October 1998 | Incorporation (16 pages) |