Putney
London
SW15 1QD
Director Name | Christopher John Bamforth |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 June 2001) |
Role | Accountant |
Correspondence Address | 14 Torberry Drive Petersfield Hampshire GU31 4HW |
Secretary Name | Christopher John Bamforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 June 2001) |
Role | Accountant |
Correspondence Address | 14 Torberry Drive Petersfield Hampshire GU31 4HW |
Director Name | Claire Elizabeth Gowers |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(1 week, 5 days after company formation) |
Appointment Duration | 3 months (resigned 21 January 2000) |
Role | Solicitor |
Correspondence Address | 12 Collins Street London SE3 0UG |
Director Name | Emma Sofia Weidemanis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 October 1999(1 week, 5 days after company formation) |
Appointment Duration | 3 months (resigned 21 January 2000) |
Role | Trainee Solicitor |
Correspondence Address | 39 G Redcliffe Gardens London SW10 9JH |
Secretary Name | Emma Sofia Weidemanis |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 20 October 1999(1 week, 5 days after company formation) |
Appointment Duration | 3 months (resigned 21 January 2000) |
Role | Trainee Solicitor |
Correspondence Address | 39 G Redcliffe Gardens London SW10 9JH |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Kempson House Camomile Street London EC3A 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2001 | Application for striking-off (1 page) |
28 January 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | Secretary resigned;director resigned (1 page) |
28 January 2000 | Memorandum and Articles of Association (4 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Director resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
24 January 2000 | Company name changed equipland LIMITED\certificate issued on 24/01/00 (3 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: 83 leonard street london EC2A 4QS (1 page) |
8 October 1999 | Incorporation (10 pages) |