Epsom
Surrey
KT18 7AQ
Secretary Name | Brian Bain |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2002(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | Ut Arkien Thames Ditton Marina Portsmouth Road Surbiton Surrey KT6 5QD |
Director Name | Terance Edward Bishop |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Waffapool Buckland Brewer Bideford Devon EX39 5NN |
Director Name | Francis Ronald Mark Harding |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Church Lane Doddinghurst Brentwood Essex CM15 0NJ |
Secretary Name | Mrs Elizabeth Katherine Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Morrab Gardens Seven Kings Ilford Essex IG3 9HG |
Director Name | Mr Salih Kemal Salih |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71b Courtland Avenue Ilford Essex IG1 3DR |
Secretary Name | David Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | 97 Mead Way Ilford Essex IG3 9BJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QF |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £22,171 |
Cash | £10,591 |
Current Liabilities | £375,479 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
8 June 2004 | Dissolved (1 page) |
---|---|
8 March 2004 | Completion of winding up (1 page) |
21 July 2003 | Order of court to wind up (3 pages) |
30 June 2003 | Order of court to wind up (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
19 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
13 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
29 July 2001 | Director's particulars changed (1 page) |
29 July 2001 | £ nc 1000/5000 01/04/01 (1 page) |
29 July 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 July 2001 | Resolutions
|
26 February 2001 | Return made up to 25/02/01; full list of members (6 pages) |
14 September 2000 | Secretary's particulars changed (1 page) |
8 May 2000 | Return made up to 25/02/00; full list of members (5 pages) |
16 March 2000 | Accounting reference date extended from 29/02/00 to 30/04/00 (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
23 September 1999 | Director resigned (1 page) |
18 May 1999 | Secretary's particulars changed (1 page) |
19 April 1999 | Ad 23/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
8 March 1999 | Secretary resigned (1 page) |
25 February 1999 | Incorporation (23 pages) |