St.Johns
Woking
Surrey
GU21 7NP
Director Name | Kenneth Robert Moore |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Harriotts Close Harriotts Lane Ashtead Surrey KT21 2QL |
Director Name | Mr Stephen Richard Royston |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Weybridge Park Weybridge Surrey KT13 8SQ |
Secretary Name | Eric Gordon Dixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | Flat 3,36 Beacon Hill St.Johns Woking Surrey GU21 7NP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
21 April 2004 | Dissolved (1 page) |
---|---|
21 January 2004 | Liquidators statement of receipts and payments (5 pages) |
21 January 2004 | Liquidators statement of receipts and payments (5 pages) |
21 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
29 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
21 January 2002 | Liquidators statement of receipts and payments (5 pages) |
25 April 2001 | Particulars of contract relating to shares (4 pages) |
25 April 2001 | Ad 01/11/00--------- £ si [email protected]=999 £ ic 1/1000 (3 pages) |
22 February 2001 | Location of register of members (1 page) |
22 February 2001 | Location of debenture register (1 page) |
22 February 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
8 February 2001 | Nc inc already adjusted 11/08/00 (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: britannia wharf monument road woking surrey GU21 5LW (1 page) |
11 January 2001 | Declaration of solvency (3 pages) |
11 January 2001 | Appointment of a voluntary liquidator (1 page) |
11 January 2001 | Resolutions
|
8 January 2001 | Registered office changed on 08/01/01 from: britannia house monument road woking surrey GU21 5LW (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: st pauls house warwick lane london EC4P 4BN (1 page) |
31 October 2000 | Company name changed kudos millenium LIMITED\certificate issued on 01/11/00 (2 pages) |
20 October 2000 | Company name changed gradebond LIMITED\certificate issued on 20/10/00 (2 pages) |
27 September 2000 | New director appointed (3 pages) |
19 September 2000 | New director appointed (3 pages) |
19 September 2000 | New secretary appointed;new director appointed (3 pages) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | S-div 11/08/00 (1 page) |
19 September 2000 | Nc inc already adjusted 11/08/00 (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
19 September 2000 | Resolutions
|
19 September 2000 | Secretary resigned (1 page) |
5 June 2000 | Incorporation (12 pages) |