Kingston Upon Thames
Surrey
KT1 2TH
Director Name | Mr Graham Paul Seddon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 January 2004) |
Role | Management Consultant |
Correspondence Address | The Forge, 234 Blind Lane Flackwell Heath High Wycombe HP10 9LD |
Secretary Name | Mr Graham Paul Seddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 January 2004) |
Role | Management Consultant |
Correspondence Address | The Forge, 234 Blind Lane Flackwell Heath High Wycombe HP10 9LD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 9 Beaufort Road Kingston Upon Thames Surrey KT1 2TH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2002 | Return made up to 13/04/02; full list of members (6 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 June 2001 | Return made up to 13/04/01; full list of members
|
9 January 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
10 May 2000 | Memorandum and Articles of Association (5 pages) |
10 May 2000 | Resolutions
|
3 May 2000 | Company name changed speedmove LIMITED\certificate issued on 04/05/00 (2 pages) |
13 April 2000 | Incorporation (15 pages) |