16a Sydney Parade Avenue
Ballsbridge Dublin 4
Ireland
Secretary Name | Jennifer Caldwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | 69 Noel Road Islington London N1 8HE |
Director Name | Laurence Anthony Kingswood |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks (resigned 29 October 1999) |
Role | Solicitor |
Correspondence Address | 8 Seaton Close Lynden Gate Putney Heath London SW15 3TJ |
Secretary Name | Alan Richard Bracher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Foley Road Claygate Surrey KT10 0LU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 5 Heathrow Boulevard 278 Bath Road,West Drayton Middlesex UB7 0DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2000 | Resolutions
|
22 December 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 1ST floor 180 fleet street london EC4A 2HG (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Memorandum and Articles of Association (4 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (3 pages) |
21 October 1999 | Memorandum and Articles of Association (5 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Secretary resigned;director resigned (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
19 October 1999 | Company name changed smartforce uk LIMITED\certificate issued on 19/10/99 (2 pages) |
30 September 1999 | Company name changed smartforce LIMITED\certificate issued on 30/09/99 (2 pages) |
28 September 1999 | Incorporation (18 pages) |