Gravesend
Kent
DA11 0JS
Secretary Name | Michael Albert Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 September 2001) |
Role | Accountant |
Correspondence Address | Fairseat White Post Lane Culverstone Green Meopham DA13 0TH |
Director Name | Jasbir Singh Dhiman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 August 2000) |
Role | Plant Operator |
Correspondence Address | 3 Campbell Road Gravesend Kent DA11 0JZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The White House Clifton Marine Parade Gravesend Kent DA11 0DY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2001 | Application for striking-off (1 page) |
28 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
8 March 2001 | Director resigned (1 page) |
30 May 2000 | Memorandum and Articles of Association (11 pages) |
24 May 2000 | Company name changed grangepoint services LIMITED\certificate issued on 25/05/00 (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 788/790 finchley road london NW11 7TJ (1 page) |
22 March 2000 | Memorandum and Articles of Association (11 pages) |
22 March 2000 | Resolutions
|
24 February 2000 | Incorporation (18 pages) |