Joyford
Coleford
Gloucestershire
GL16 7AR
Wales
Director Name | Julian Griffiths |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years (closed 15 November 2005) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 8 Norbury Road Reigate Surrey RH2 9BY |
Director Name | Kevin Edward Finn |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (closed 15 November 2005) |
Role | Computer Consultant |
Correspondence Address | 9 Park Crescent Forest Row East Sussex RH18 5ED |
Secretary Name | Julian Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Norbury Road Reigate Surrey RH2 9BY |
Director Name | Deon John Robertson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 October 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 February 2000) |
Role | Computer Consultant |
Correspondence Address | 14 Chennells Way Horsham West Sussex RH12 5TW |
Secretary Name | Richard Mark Eklof |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 May 2003) |
Role | Computer Consultant |
Correspondence Address | Peartree Cottage, Wellmeadow Lane Joyford Coleford Gloucestershire GL16 7AR Wales |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £13 |
Current Liabilities | £10 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2005 | Application for striking-off (1 page) |
7 March 2005 | Company name changed foresight efg contracts LIMITED\certificate issued on 07/03/05 (2 pages) |
21 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
14 November 2003 | Return made up to 11/10/03; full list of members (9 pages) |
6 November 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
4 June 2003 | Secretary resigned (1 page) |
1 June 2003 | New secretary appointed (2 pages) |
4 December 2002 | Ad 19/11/02--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
4 December 2002 | Ad 01/11/02--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
4 December 2002 | Resolutions
|
18 October 2002 | Return made up to 11/10/02; full list of members
|
19 September 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
28 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
16 October 2001 | Ad 20/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 March 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
9 November 2000 | Return made up to 11/10/00; full list of members
|
6 March 2000 | Director resigned (1 page) |
6 December 1999 | New director appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New secretary appointed;new director appointed (2 pages) |
3 December 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Resolutions
|
26 October 1999 | Company name changed K.N.T. LTD.\certificate issued on 27/10/99 (2 pages) |
11 October 1999 | Incorporation (7 pages) |