Rockshaw Road
Redhill
Surrey
RH1 3DB
Secretary Name | Robert Charles Finden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 51 Hillcrest Road Orpington Kent BR6 9AQ |
Director Name | Tung Lung Yang |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 14 January 2000(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2003) |
Role | Businessman |
Correspondence Address | 6f No 14 146 Lane 108 Sec 1 Kuang-Fu Road Hsinchu 300 Taiwan Foreign |
Secretary Name | Jes Nagel |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 14 January 2000(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2003) |
Role | M.D. |
Correspondence Address | The Georgian House Rockshaw Road Redhill Surrey RH1 3DB |
Secretary Name | Mr Nicolas Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clitters Shaugh Prior Devonshire PL7 5HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 2005) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 66 Wigmore Street London W1U 2SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £133,523 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2006 | Application for striking-off (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Location of register of members (1 page) |
19 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 7TH floor york house 23 kingsway london WC2B 6YF (1 page) |
25 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
13 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: c/o judge sykes frixou 4FL ingersoll house 9 kingway london WC2B 6YF (1 page) |
8 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
17 April 2004 | Return made up to 13/12/03; full list of members (7 pages) |
11 March 2004 | Auditor's resignation (1 page) |
30 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
26 November 2003 | New secretary appointed (1 page) |
15 August 2003 | Secretary resigned (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: quay house tukers maltings quay road newton abbot devon TQ12 2BU (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
18 March 2003 | Full accounts made up to 31 December 2001 (9 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 4 marine parade dawlish devon EX7 9DJ (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Full accounts made up to 31 December 2000 (10 pages) |
26 March 2002 | Return made up to 13/12/01; no change of members (5 pages) |
14 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2001 | Return made up to 13/12/00; full list of members
|
22 June 2001 | Ad 14/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Memorandum and Articles of Association (9 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 February 2000 | New director appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
2 February 2000 | Company name changed midasjust LIMITED\certificate issued on 03/02/00 (2 pages) |
13 December 1999 | Incorporation (13 pages) |