Turners Hill Road
East Grinstead
West Sussex
RH19 4LX
Director Name | Martin Jonathan Richards |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 October 2004) |
Role | Hotelier |
Correspondence Address | The Mill House Lower Seagry Wiltshire SN15 5ES |
Secretary Name | Martin Jonathan Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 October 2004) |
Role | Hotelier |
Correspondence Address | The Mill House Lower Seagry Wiltshire SN15 5ES |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Premier House 309 Ballards Lane London N12 8LU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2003 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
19 February 2003 | Return made up to 07/01/03; full list of members
|
29 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
26 February 2001 | Return made up to 07/01/01; full list of members (6 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Company name changed gemini travel group LIMITED\certificate issued on 15/03/00 (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 14/18 city road cardiff south glamorgan CF24 3DL (2 pages) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
28 January 2000 | Company name changed sevco 1127 LIMITED\certificate issued on 31/01/00 (3 pages) |
7 January 2000 | Incorporation (16 pages) |