Dorking Road
Warnham
Horsham
RH12 3RZ
Director Name | Guy Rahul Abbi |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2000) |
Role | Solicitor |
Correspondence Address | 5 Bowes Lyon Hall Wesley Avenue London E16 1SW |
Director Name | Mrs Susan Elizabeth Breen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 1999(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wood Ride Petts Wood Orpington Kent BR5 1PZ |
Secretary Name | Mrs Susan Elizabeth Breen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 1999(6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wood Ride Petts Wood Orpington Kent BR5 1PZ |
Director Name | Mr Neil Stephen Haverty |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 11 months (resigned 13 June 2001) |
Role | COO |
Correspondence Address | Flagstones Charston St Peter Pewsey Wiltshire SN9 6AU |
Director Name | Mr Maurice Joseph O'Shea |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highpoint Dorking Road Warnham Horsham RH12 3RZ |
Secretary Name | Shelagh Houlihan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | 3 Plymouth Terrace Ley Street Ilford Essex IG2 7RG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 43 Dover Street London W1X 3RE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
21 August 2001 | Return made up to 11/06/01; no change of members (7 pages) |
10 August 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
9 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: orchard 99 bishopsgate london EC2M 3YU (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
18 July 2000 | Company name changed widmore LIMITED\certificate issued on 19/07/00 (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
15 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
9 August 1999 | New secretary appointed;new director appointed (3 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: orchards solicitors 99 bishopsgate london EC2M 3YU (1 page) |
23 July 1999 | New director appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: rm company services 2ND floor 80 great eastern street london EC2A 3JL (1 page) |
14 May 1999 | Incorporation (20 pages) |