Sandy Lane, Rushmoor
Farnham
GU10 2EU
Secretary Name | Mr Peter Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2003(3 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firwood Sandy Lane, Rushmoor Farnham GU10 2EU |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Mr Michael Taylor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Bradmore Way Brookmans Park Hertfordshire AL9 7QX |
Secretary Name | Maureen Kilgannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 2003) |
Role | Company Director |
Correspondence Address | 26 Bradmore Way Brookmans Park Herts. AL9 7QX |
Secretary Name | Mr Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bradmore Way Brookmans Park Hertfordshire AL9 7QX |
Registered Address | Pride Court 80-82 White Lion Street London N1 9PF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2005 | Application for striking-off (1 page) |
17 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
14 June 2003 | Secretary resigned;director resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
28 May 2003 | Return made up to 02/05/03; full list of members (5 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New director appointed (3 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 May 2002 | Return made up to 02/05/02; full list of members (5 pages) |
22 March 2002 | Secretary's particulars changed (1 page) |
21 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 June 2001 | Return made up to 02/05/01; full list of members (6 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
5 March 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
10 August 2000 | New director appointed (3 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
10 August 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
30 June 2000 | Company name changed suregame LIMITED\certificate issued on 03/07/00 (2 pages) |