Chislehurst
Kent
BR7 5XS
Director Name | Stephen Smith |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | 19 Broadoaks Way Bromley Kent BR2 0UA |
Secretary Name | Stephen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | 19 Broadoaks Way Bromley Kent BR2 0UA |
Director Name | Mark Brewer |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | 81 Nightingale Road Orpington Kent BR5 1BH |
Director Name | Peter Stringer |
---|---|
Date of Birth | January 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | 209 Worlds End Lane Orpington Kent BR6 6AT |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Registered Address | 3rd Floor Audrey House 16/20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2001 | Return made up to 04/10/00; full list of members (7 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: audrey house, 18-20 ely place london EC1N 6SN (1 page) |
4 July 2000 | Ad 13/10/99--------- £ si [email protected]=34998 £ ic 15002/50000 (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Ad 01/01/00--------- £ si [email protected]=15000 £ ic 2/15002 (2 pages) |
16 November 1999 | Company name changed gatechoice LIMITED\certificate issued on 16/11/99 (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page) |
27 October 1999 | Resolutions
|
27 October 1999 | £ nc 1000/100000 13/10/99 (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New secretary appointed;new director appointed (2 pages) |