Marlow
Buckinghamshire
SL7 2JY
Director Name | Mr Christopher Felix Boyce Mays |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 19 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squirrels Wood Park Lane Ashtead Surrey KT21 1EY |
Secretary Name | Mr David Laurence Casale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 19 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Forty Green Drive Marlow Buckinghamshire SL7 2JY |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 15 Stratton Street London W1J 8LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2001 | Application for striking-off (1 page) |
14 September 2000 | Resolutions
|
13 September 2000 | Company name changed ZEST4 LIMITED\certificate issued on 14/09/00 (2 pages) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Secretary resigned;director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |