Chesham Road
Berkhamstead
Hertfordshire
HP4 3AZ
Director Name | Mr Terence Frederick Hewson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 December 2002) |
Role | Managing Director |
Correspondence Address | 3 Amid Road Canvey Island Essex SS8 8EB |
Director Name | Yasar Samarah |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 March 2000(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 December 2002) |
Role | Financier |
Correspondence Address | 3325 Dempster Street Skokie Illinois 60076 Foreign |
Secretary Name | Maurice Stanley Charles Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Deans Lawn Chesham Road Berkhamstead Hertfordshire HP4 3AZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Altheimer & Gray 7 Bishopsgate London EC2N 3AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2002 | Application for striking-off (1 page) |
4 May 2001 | Return made up to 25/02/01; full list of members (7 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 99 bishopsgate london EC2M 3YU (1 page) |
18 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
18 May 2000 | Nc inc already adjusted 10/04/00 (2 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Ad 10/04/00--------- £ si [email protected]=50156 £ ic 1/50157 (3 pages) |
18 May 2000 | S-div 10/04/00 (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 April 2000 | New secretary appointed;new director appointed (1 page) |
8 March 2000 | Company name changed countbyte LIMITED\certificate issued on 09/03/00 (2 pages) |
25 February 2000 | Incorporation (18 pages) |