Graburn Way
East Molesey
Surrey
KT8 9BF
Director Name | Mr Charles Jonathan Blackburn |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Crondace Road Fulham London SW6 4BS |
Director Name | Mr Jeffrey Ben Van Zanten |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Vice President / Treasurer |
Correspondence Address | 2050 Forest View Ave Hillsborough California 94010 |
Secretary Name | Stephen Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 6 days (resigned 11 July 2002) |
Role | Vp Business Development |
Correspondence Address | The White House The Green Charney Bassett Wantage Oxfordshire OX12 0EU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 March 2003) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 5th Floor Elizabeth House 39 York Road London SE1 7NQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,573,000 |
Net Worth | £69,000 |
Current Liabilities | £3,868,000 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | S-div 05/07/02 (1 page) |
12 July 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: the quay, 30 channel way ocean village southampton hampshire SO14 3QG (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
12 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
13 February 2001 | Return made up to 29/07/00; full list of members (6 pages) |
6 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
29 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | New secretary appointed (1 page) |
29 July 1999 | Incorporation (19 pages) |