Headbourne Worthy
Winchester
Hampshire
SO23 7LT
Director Name | Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2001(6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Gossard House 7-8 Savile Row London W18 1AF |
Secretary Name | David Lawrence Biddle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2001(6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 06 July 2004) |
Role | Solicitor |
Correspondence Address | 1 Gresham Stret London EC2V 7RU |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishops Stortford Hertfordshire CM22 7PH |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 West Square London SE11 4SN |
Secretary Name | Sharon O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Arthur Road Gillingham Kent ME8 9BT |
Registered Address | 1 Gresham Street London EC2V 7BU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 1 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 January |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2004 | Application for striking-off (1 page) |
13 October 2003 | Return made up to 28/07/03; full list of members
|
25 September 2002 | Return made up to 28/07/02; full list of members (7 pages) |
29 April 2002 | Accounts for a dormant company made up to 1 January 2002 (2 pages) |
28 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
23 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Accounting reference date extended from 31/07/01 to 01/01/02 (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Resolutions
|
12 February 2001 | New director appointed (5 pages) |
9 February 2001 | New director appointed (2 pages) |
21 September 2000 | Company name changed diplema 484 LIMITED\certificate issued on 21/09/00 (2 pages) |
28 July 2000 | Incorporation (14 pages) |