London
W6 9EZ
Director Name | Eric Alan Kidger Tucker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 10 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 20 Earls Terrace London W8 6LP |
Director Name | David John Deneys Vanrenen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 10 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 162 Oakwood Court London W14 8TJ |
Director Name | Graham Roger Newall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Craigmore Hockering Road Woking Surrey GU22 7HJ |
Secretary Name | Beverley Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Birchwood Avenue Hatfield Hertfordshire AL10 0PT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 107 Power Road London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2002 | Application for striking-off (1 page) |
4 June 2001 | Return made up to 19/05/01; full list of members
|
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
3 April 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 5TH floor 80 hammersmith road london W14 8UD (1 page) |
7 June 2000 | Return made up to 19/05/00; full list of members
|
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | New secretary appointed (2 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
12 November 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
30 June 1999 | Company name changed earthport transaction services l imited\certificate issued on 01/07/99 (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New director appointed (2 pages) |
27 May 1999 | Incorporation (15 pages) |