Guildford
Surrey
GU1 4NG
Director Name | Andrew Elston |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 4 The Withey Whimple Exeter Devon EX5 2QD |
Secretary Name | Ian Mark Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2000(same day as company formation) |
Role | Telecoms Consultancy |
Correspondence Address | 10 Church Road Guildford Surrey GU1 4NG |
Director Name | Kevin John Spencer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Telecommunications |
Correspondence Address | Orchard Cottage Dalehouse Lane Kenilworth Warwickshire Cv8 2jzf |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £47,741 |
Cash | £20 |
Current Liabilities | £125,687 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 April 2007 | Dissolved (1 page) |
---|---|
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
15 January 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Liquidators statement of receipts and payments (5 pages) |
19 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Appointment of a voluntary liquidator (1 page) |
23 October 2003 | Resolutions
|
23 October 2003 | Statement of affairs (8 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 13 albemarle street mayfair london W1S 4HJ (1 page) |
12 April 2003 | Return made up to 27/01/03; full list of members (7 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 24 bedford row holborn london WC1R 4EH (1 page) |
30 January 2002 | Return made up to 27/01/02; full list of members
|
2 November 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 March 2001 | Return made up to 27/01/01; full list of members
|
21 November 2000 | Particulars of mortgage/charge (4 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: stephenson house 15 church walk peterborough cambridgeshire PE1 2TP (1 page) |
29 March 2000 | Ad 07/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
17 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (10 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
27 January 2000 | Incorporation (16 pages) |