Church Lane
Wendlebury
Oxfordshire
OX25 2PN
Director Name | Mark Graeme Beecroft |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(2 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 October 2003) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Heath Drive London SW20 9BG |
Secretary Name | Robert Henry Gwyn Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(2 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 October 2003) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Stone Cottage Church Lane Wendlebury Oxfordshire OX25 2PN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 110 Cannon Street London EC4N 6AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2003 | Application for striking-off (1 page) |
3 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
29 October 2001 | Return made up to 23/02/01; full list of members (6 pages) |
30 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
5 March 2000 | Registered office changed on 05/03/00 from: 120 east road london N1 6AA (1 page) |
4 March 2000 | Company name changed kilosport LIMITED\certificate issued on 06/03/00 (2 pages) |
23 February 2000 | Incorporation (15 pages) |