London
SW3 5RP
Secretary Name | Biggles Samuel Frederick John Bristol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 1 Chelsea Manor Street London SW3 5RP |
Director Name | Kevin Neil Hardy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 February 2004) |
Role | Company Accountant |
Correspondence Address | 15 Crofton Lane Orpington Kent BR5 1HH |
Secretary Name | Kevin Neil Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 February 2004) |
Role | Company Accountant |
Correspondence Address | 15 Crofton Lane Orpington Kent BR5 1HH |
Director Name | Edward Alexander Andrew |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 2000) |
Role | Management Consultant |
Correspondence Address | 19 Brackenbury Gardens London W6 0BP |
Director Name | Stefan Adolfsson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2001(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2003) |
Role | Recruitment Consultant |
Correspondence Address | Top Floor Flat 8 The Broadway London SW13 0NY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 88 Wood Street 13th Floor London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 5TH floor aldermary house 15 queen street london EC4N 1TX (1 page) |
1 April 2004 | Secretary resigned;director resigned (1 page) |
1 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
17 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
12 February 2004 | Company name changed sheffield international LIMITED\certificate issued on 12/02/04 (2 pages) |
9 October 2003 | Director resigned (1 page) |
4 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
29 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 May 2001 | New director appointed (2 pages) |
15 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
18 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
18 January 2001 | Resolutions
|
16 November 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
22 September 1999 | New director appointed (2 pages) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
22 April 1999 | Incorporation (14 pages) |