St Margarets
Twickenham
Middlesex
TW1 2QT
Secretary Name | Mrs Marie Anne Crook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 February 2005) |
Role | Secretary |
Correspondence Address | 25 Oakhill Road Sutton Surrey SM1 3AA |
Director Name | Mark Murphy |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2003) |
Role | Company Director |
Correspondence Address | 26 Shirebrook Road Blackheath London SE3 8LS |
Director Name | Mr John Michael Purr |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(2 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 26 September 2003) |
Role | Con\ |
Country of Residence | England |
Correspondence Address | 243 Pickhurst Lane West Wickham Kent BR4 0HJ |
Director Name | Estelle Jutzas |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 2003) |
Role | HR |
Correspondence Address | 15 Locke King Road Weybridge Surrey KT13 0SY |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | Citypoint 1 Ropemaker Street London EC2Y 9HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2004 | Application for striking-off (1 page) |
13 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
15 September 2003 | Return made up to 03/07/03; full list of members (9 pages) |
27 May 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
23 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
25 March 2003 | Ad 10/10/02-19/03/03 £ si 18@1=18 £ ic 2/20 (2 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 1 baronsfield road st margarets twickenham TW1 2QT (1 page) |
8 September 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
6 September 2001 | Return made up to 03/07/01; full list of members (6 pages) |
23 May 2001 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page) |
22 September 2000 | Company name changed zinctwo LIMITED\certificate issued on 25/09/00 (2 pages) |
3 July 2000 | Incorporation (17 pages) |