Hurst Road
Headley
Surrey
KT18 6DP
Director Name | Mr Vivian Wineman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (closed 20 March 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Meadway London NW11 6QH |
Secretary Name | Mr Vivian Wineman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (closed 20 March 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Meadway London NW11 6QH |
Director Name | Mr Graham Arthur Ridgeway Ball |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank River Lane Petersham Richmond Surrey TW10 7AG |
Director Name | Roland Wyn Roberts |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Sales And Marketing Director |
Correspondence Address | 15 Foley Wood Close Sutton Coldfield West Midlands B74 3PJ |
Secretary Name | Mr Graham Arthur Ridgeway Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank River Lane Petersham Richmond Surrey TW10 7AG |
Registered Address | Craven House 121 Kingsway London WC2B 6NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | New secretary appointed (3 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | Company name changed creditweb LTD.\certificate issued on 30/03/00 (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 30 saint jamess street london SW1A 1HB (1 page) |
17 March 2000 | New director appointed (3 pages) |
7 June 1999 | Incorporation (19 pages) |