Brooklyn
New York
11201
United States
Secretary Name | Mr Kenneth Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1999(4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Lodge Orchard End Weybridge Surrey KT13 9LS |
Director Name | Adam John Spears |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 2001) |
Role | Executive |
Correspondence Address | Two And Half Edward Road Biggin Hill Westerham Kent TN16 3HL |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | Ashley Lodge Orchard End Weybridge Surrey KT13 9LS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £107,366 |
Net Worth | -£33,973 |
Current Liabilities | £13,547 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: beaufort house, tenth floor 15 saint botolph street london EC3A 7EE (1 page) |
27 October 2001 | Director resigned (1 page) |
19 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
18 September 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
9 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
9 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 September 1999 | Resolutions
|
30 July 1999 | Incorporation (21 pages) |