10 Stanley Avenue
Beckenham
Kent
BR3 6PX
Director Name | Karl Holton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Chimney Court 23 Brewhouse Lane London E1W 2NU |
Secretary Name | Mr Dean Joseph Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 56- 57 Myddelton Square London EC1R 1YA |
Director Name | Mr Gregory John Myers |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Rowans Chalfont St Giles Buckinghamshire SL9 8SE |
Registered Address | 3 Copthall Avenue London EC2R 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2009 | Termination of appointment of Karl Holton as a director (1 page) |
19 October 2009 | Termination of appointment of Karl Holton as a director (1 page) |
19 October 2009 | Not apt as secretary (1 page) |
19 October 2009 | Not apt as secretary (1 page) |
21 May 2009 | Appointment Terminated Secretary dean barr (1 page) |
21 May 2009 | Appointment terminated director gregory myers (1 page) |
21 May 2009 | Appointment Terminated Director gregory myers (1 page) |
21 May 2009 | Appointment terminated secretary dean barr (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Return made up to 28/07/08; full list of members (4 pages) |
2 February 2009 | Return made up to 28/07/08; full list of members (4 pages) |
21 December 2007 | Return made up to 28/07/06; full list of members (2 pages) |
21 December 2007 | Return made up to 28/07/06; full list of members (2 pages) |
21 December 2007 | Return made up to 28/07/07; full list of members (2 pages) |
21 December 2007 | Return made up to 28/07/07; full list of members (2 pages) |
27 June 2007 | Accounts made up to 31 July 2006 (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
20 June 2006 | Accounts made up to 31 July 2005 (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
11 May 2006 | Company name changed er internet LIMITED\certificate issued on 11/05/06 (2 pages) |
11 May 2006 | Company name changed er internet LIMITED\certificate issued on 11/05/06 (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 3 copthall avenue london EC2R 7BH (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 3 copthall avenue london EC2R 7BH (1 page) |
6 September 2005 | Return made up to 28/07/05; full list of members (6 pages) |
6 September 2005 | Return made up to 28/07/05; full list of members (6 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 63 high road bushey heath watford hertfordshire WD2 1EE (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: 63 high road bushey heath watford hertfordshire WD2 1EE (1 page) |
18 August 2004 | Accounts made up to 31 July 2003 (1 page) |
18 August 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
18 August 2004 | Accounts made up to 31 July 2004 (1 page) |
18 August 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
4 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
21 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
21 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
9 July 2003 | Accounts made up to 31 July 2002 (1 page) |
9 July 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
30 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
30 May 2002 | Accounts made up to 31 July 2001 (1 page) |
26 October 2001 | Return made up to 28/07/01; full list of members (6 pages) |
26 October 2001 | Return made up to 28/07/01; full list of members (6 pages) |
28 July 2000 | Incorporation (18 pages) |