Leamington Spa
Warwickshire
CV32 5TA
Secretary Name | Mr Kevin McGuinness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1999(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 10 months (closed 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old School 1 West Street Kingston Wareham Dorset BH20 5LH |
Director Name | S J Teasdale |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Canadian,British |
Status | Closed |
Appointed | 15 July 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 8 months (closed 17 March 2020) |
Role | Designer |
Correspondence Address | The Courtyard 2b Redcliffe Gardens London SW10 9EU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 August 2003 | Order of court to wind up (2 pages) |
---|---|
14 August 2003 | Appointment of a liquidator (1 page) |
17 June 2003 | Notice of discharge of Administration Order (3 pages) |
21 August 2001 | Secretary's particulars changed (1 page) |
3 August 2000 | Administration Order (4 pages) |
3 August 2000 | Notice of Administration Order (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: chelsea wharf suite 15 15 lots road london SW18 0QJ (1 page) |
19 July 2000 | Return made up to 27/04/00; full list of members (7 pages) |
24 February 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
1 November 1999 | Company name changed kaico LIMITED\certificate issued on 02/11/99 (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 42 beauchamp avenue leamington spa warwickshire CV32 5TA (1 page) |
23 September 1999 | New director appointed (2 pages) |
16 September 1999 | Particulars of mortgage/charge (3 pages) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Company name changed kai cox LIMITED\certificate issued on 02/06/99 (2 pages) |
12 May 1999 | Company name changed aimdisk LIMITED\certificate issued on 13/05/99 (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 120 east road london N1 6AA (1 page) |
27 April 1999 | Incorporation (15 pages) |