Katy
Texas
77450
United States
Director Name | Mr Anthony Denis Moore |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 June 2004) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 17 Warwick Close Maidenhead Berkshire SL6 3AL |
Secretary Name | Mr Anthony Denis Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 June 2004) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 17 Warwick Close Maidenhead Berkshire SL6 3AL |
Director Name | Dr Ugur Algan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hither Chantlers Langton Green Tunbridge Wells Kent TN3 0BL |
Director Name | Mario Augusto Cataldo |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Doma Lampool Corner Maresfield Uckfield East Sussex TN22 3DR |
Secretary Name | Mario Augusto Cataldo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Doma Lampool Corner Maresfield Uckfield East Sussex TN22 3DR |
Director Name | John Benton Willis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 2003) |
Role | Executive |
Correspondence Address | 1519 Rustic Knolls Katy Texas 77450 United States |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£98 |
Current Liabilities | £98 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2004 | Application for striking-off (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director resigned (1 page) |
22 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
31 December 2002 | Secretary resigned;director resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New secretary appointed;new director appointed (2 pages) |
17 December 2002 | Return made up to 28/09/02; full list of members (5 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 55 high street east grinstead west sussex RH19 3DD (1 page) |
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
9 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
7 March 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
5 March 2001 | Return made up to 28/09/00; full list of members (6 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: gothic house 55 high street east grinstead west sussex RH19 3DD (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
28 September 1999 | Incorporation (14 pages) |