London
SE25 4LZ
Director Name | Roger Wilson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | 54 Oyster Lane Byfleet West Byfleet Surrey KT14 7HR |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Brian Arthur Jones |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 days after company formation) |
Appointment Duration | 8 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 56 Royston Road Byfleet West Byfleet Surrey KT14 7PD |
Director Name | Mr James McKenzie Morrison Denney |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gorselands Close West Byfleet Surrey KT14 6PU |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2 Gorselands Close West Byfleet Surrey KT14 6PU |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: alton house 66/68 high street northwood middlesex HA6 1BL (1 page) |
7 October 2002 | New director appointed (2 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
12 February 2002 | Director resigned (1 page) |
24 August 2001 | Particulars of mortgage/charge (6 pages) |
9 August 2001 | Return made up to 27/01/01; full list of members (6 pages) |
28 April 2000 | Accounts for a dormant company made up to 31 January 2000 (6 pages) |
15 April 2000 | Return made up to 27/01/00; full list of members (5 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
3 March 1999 | New secretary appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
27 January 1999 | Incorporation (17 pages) |