Guildford
Surrey
GU3 3HW
Secretary Name | Samantha Jane Ittershagen-Strauss |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Security Consultant |
Correspondence Address | 4 Thyme Court Guildford Surrey GU4 7BZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 November 2002 | Dissolved (1 page) |
---|---|
6 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2002 | Liquidators statement of receipts and payments (6 pages) |
4 September 2001 | Liquidators statement of receipts and payments (6 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
31 January 2000 | Statement of affairs (6 pages) |
31 January 2000 | Resolutions
|
31 January 2000 | Appointment of a voluntary liquidator (1 page) |
21 January 2000 | Registered office changed on 21/01/00 from: first floor 797 london road thornton heath surrey CR7 6AW (1 page) |
17 April 1999 | Registered office changed on 17/04/99 from: 4 thyme court guildford surrey GU4 7BZ (1 page) |
14 April 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
6 January 1999 | Company name changed braindrive 2000 LIMITED\certificate issued on 07/01/99 (2 pages) |
5 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
5 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Resolutions
|
22 October 1998 | Incorporation (8 pages) |