Coronado
California 92110
United States
Secretary Name | Rajinder Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(same day as company formation) |
Role | Sales |
Correspondence Address | Garden Flat 18 Prince Albert Road London NW1 7ST |
Secretary Name | Betty Patricia Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2000(1 year after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 17 Browning Road Fetcham Leatherhead Surrey KT22 9HN |
Director Name | Lucy Joanna Kelly |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Formation Assistant |
Correspondence Address | 9 Rushmon Place Cheam Village Surrey SM3 8PX |
Secretary Name | Betty Patricia Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Browning Road Fetcham Leatherhead Surrey KT22 9HN |
Director Name | Mr Barry Stanley Alfred Watts |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 April 2001) |
Role | Business Manager |
Correspondence Address | 2 The Manor House Church Lane Finchampstead Wokingham Berkshire RG40 4LU |
Registered Address | 4th Floor Pinnacle House 17-25 Hartfield Road London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £30 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2002 | Application for striking-off (1 page) |
30 January 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
17 July 2001 | Return made up to 24/03/01; full list of members (7 pages) |
6 June 2001 | Director resigned (1 page) |
1 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 July 2000 | Return made up to 24/03/00; full list of members (6 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
13 May 1999 | Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 91 high street teddington middlesex TW11 8HG (1 page) |
24 March 1999 | Incorporation (18 pages) |