Hampton
Middlesex
TW12 2QT
Secretary Name | Mr Michael Stephen Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 The Elms Hertford Hertfordshire SG13 7UY |
Director Name | Ascot Drummond Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 13 Barons Court Road London W14 9DP |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 13 Barons Court Road London W14 9DP |
Registered Address | 4 Danecastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 January 2004 | Dissolved (1 page) |
---|---|
23 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 July 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Appointment of a voluntary liquidator (1 page) |
23 July 2002 | Resolutions
|
23 July 2002 | Statement of affairs (6 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: chase bureau register office services LTD 1 royal terrace southend on sea essex SS1 1EA (1 page) |
9 March 2002 | Secretary resigned (1 page) |
15 August 2001 | Return made up to 19/04/01; full list of members
|
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 13 barons court road london W14 9DP (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
8 May 2000 | Company name changed kodycez LIMITED\certificate issued on 09/05/00 (3 pages) |