Blackborough
Cullompton
Devon
EX14 2HQ
Secretary Name | Adele Loraine Thorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 27 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilton Cottage Puers Lane Jordans Beaconsfield Buckinghamshire HP9 2TE |
Director Name | Vincent Degennaro |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 1 Madingley Court Willoughby Road Twickenham Middlesex TW1 2QN |
Director Name | Mr Michael John Saich |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Warwick Road Coulsdon Surrey CR5 2EE |
Director Name | Adele Loraine Thorpe |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wilton Cottage Puers Lane Jordans Beaconsfield Buckinghamshire HP9 2TE |
Secretary Name | Adele Loraine Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wilton Cottage Puers Lane Jordans Beaconsfield Buckinghamshire HP9 2TE |
Director Name | Mr Russell John Loarridge |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 December 2000) |
Role | Dir Of Software Development |
Country of Residence | United Kingdom |
Correspondence Address | 56 Chudleigh Road Twickenham Middlesex TW2 7QY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 2-6 Curtain Road London EC2A 3NQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2002 | Application for striking-off (1 page) |
21 February 2002 | Return made up to 31/03/01; full list of members (6 pages) |
21 February 2002 | Director resigned (1 page) |
5 February 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 30 canon street london EC4M 6YN (1 page) |
13 August 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
10 January 2001 | Secretary resigned;director resigned (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: wilton cottage puers lane, jordans beaconsfield buckinghamshire HP9 2TE (1 page) |
25 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 May 2000 | Return made up to 31/03/00; full list of members
|
12 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 21 warple way london W3 0RX (1 page) |
4 June 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
13 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 May 1999 | Ad 25/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 1999 | New director appointed (2 pages) |
2 May 1999 | New secretary appointed;new director appointed (2 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: 1ST floor 21 warple way london W3 0RQ (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |