Richmond
Surrey
TW9 2HB
Director Name | Mr Mark Gareth Huxtable |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lemsford Village Lemsford Welwyn Garden City Hertfordshire AL8 7TR |
Director Name | Alexander Somers |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rue Murillo 14 Schuman Brussel Bxl 1040 |
Secretary Name | Alexander Somers |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rue Murillo 14 Schuman Brussel Bxl 1040 |
Director Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 4th Floor Queens House Holly Road Twickenham Middlesex TW1 4EG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: crossways house coast road, walcott norwich norfolk NR12 0PD (1 page) |
15 May 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
22 November 1999 | Secretary resigned;director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
22 November 1999 | New secretary appointed;new director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
21 October 1999 | Incorporation (16 pages) |