50 Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BS
Secretary Name | Majid Ahmed |
---|---|
Nationality | Iraqi |
Status | Closed |
Appointed | 18 June 2007(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 02 February 2010) |
Role | Co Secretary |
Correspondence Address | 129 Valley Road Streatham London SW16 2XT |
Director Name | Chris Murry |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 June 1999(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2001) |
Role | Tour Director |
Correspondence Address | 19 High Ashton Kingston Hill Kingston Upon Thames Surrey KT2 7QL |
Secretary Name | Grant Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 19 High Ashton Kingston Hill Kingston Upon Thames Surrey KT2 7QL |
Director Name | Mr Shiaw Chin Song |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Eaton Drive Kingston Upon Thames Surrey KT2 7QX |
Secretary Name | Mr Shiaw Chin Song |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Eaton Drive Kingston Upon Thames Surrey KT2 7QX |
Secretary Name | Janja Song |
---|---|
Nationality | Croation |
Status | Resigned |
Appointed | 17 July 2002(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | 50 Eaton Drive Kingston Upon Thames Surrey KT2 7QX |
Director Name | Mr Dominic Sanders |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90c Mercers Road London N19 4PR |
Secretary Name | Melanie Sanders |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 August 2006(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 19 June 2007) |
Role | Co Secretary |
Correspondence Address | 90c Mercers Road London N19 4PR |
Director Name | Companies Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 5 Sherwood Street London W1V 7RA |
Secretary Name | Secretaries Etc. Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 1 Mepham Street London SE1 8RL |
Registered Address | Unit 72 Battersea Business Centre 99 Lavender Hill Battersea London SW11 5QL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2008 | Return made up to 24/06/08; full list of members (6 pages) |
26 September 2008 | Return made up to 24/06/08; full list of members (6 pages) |
16 September 2008 | Accounts made up to 30 June 2008 (1 page) |
16 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 October 2007 | Return made up to 24/06/07; full list of members (6 pages) |
16 October 2007 | Return made up to 24/06/07; full list of members (6 pages) |
29 August 2007 | Accounts made up to 30 June 2007 (1 page) |
29 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 90C mercers road london N19 4PR (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 90C mercers road london N19 4PR (1 page) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 April 2007 | Accounts made up to 30 June 2006 (1 page) |
21 September 2006 | New secretary appointed (1 page) |
21 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Secretary resigned;director resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 50 eaton drive kingston upon thames surrey KT2 7QX (1 page) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 50 eaton drive kingston upon thames surrey KT2 7QX (1 page) |
14 September 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | Return made up to 24/06/06; full list of members (8 pages) |
29 June 2006 | Return made up to 24/06/06; full list of members (8 pages) |
30 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
30 May 2006 | Accounts made up to 30 June 2005 (1 page) |
24 June 2005 | Return made up to 24/06/05; full list of members (8 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (8 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 February 2005 | Accounts made up to 30 June 2004 (1 page) |
15 June 2004 | Return made up to 24/06/04; full list of members (8 pages) |
15 June 2004 | Return made up to 24/06/04; full list of members (8 pages) |
3 February 2004 | Accounts made up to 30 June 2003 (1 page) |
3 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
20 June 2003 | Return made up to 24/06/03; full list of members
|
20 June 2003 | Return made up to 24/06/03; full list of members (8 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 July 2002 | Accounts made up to 30 June 2002 (1 page) |
4 July 2002 | Return made up to 24/06/02; full list of members
|
4 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
25 February 2002 | Accounts made up to 30 June 2001 (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
25 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
16 June 2001 | Return made up to 24/06/01; full list of members
|
16 June 2001 | New secretary appointed;new director appointed (2 pages) |
16 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
16 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
24 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | Resolutions
|
24 May 2001 | Accounts made up to 30 June 2000 (1 page) |
19 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 5 sherwood street london W1V 7RA (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Company name changed zapper resources LTD\certificate issued on 09/08/99 (3 pages) |
6 August 1999 | Company name changed zapper resources LTD\certificate issued on 09/08/99 (3 pages) |
24 June 1999 | Incorporation (10 pages) |