Watford
Herts
WD24 7BN
Director Name | Scott Wester |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2001(10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Sales And Marketing |
Correspondence Address | 19 Woodvale Way London NW11 8SF |
Director Name | Mr Michael Charles Hatton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Service And Support |
Correspondence Address | 3 Shaw Court Aylesbury Buckinghamshire HP21 9HN |
Secretary Name | Joanne Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Lonsdale Road Bolton Lancashire BL1 4PN |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Russell Bedford House City Forum 250 City Road, London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 July 2002 | Dissolved (1 page) |
---|---|
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Appointment of a voluntary liquidator (1 page) |
31 May 2001 | Declaration of solvency (3 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Ad 29/01/01--------- £ si 81@1=81 £ ic 2/83 (2 pages) |
9 February 2001 | Director resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
11 July 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
28 April 2000 | Memorandum and Articles of Association (9 pages) |
25 April 2000 | Company name changed sisco consultancy LIMITED\certificate issued on 26/04/00 (2 pages) |
28 March 2000 | Incorporation (15 pages) |