Holmer Green
High Wycombe
Buckinghamshire
HP15 6XZ
Director Name | Robert John Winters |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 January 2003) |
Role | Corporate Financier |
Correspondence Address | 965 Wyndsong Drive York Pa 17403 United States |
Secretary Name | Robert John Winters |
---|---|
Nationality | American |
Status | Closed |
Appointed | 23 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 January 2003) |
Role | Corporate Financier |
Correspondence Address | 965 Wyndsong Drive York Pa 17403 United States |
Director Name | Mr Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Mount Harpenden Hertfordshire AL5 3AS |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Hamm Moor Lane Addlestone Weybridge Surrey KT15 2SE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2002 | Application for striking-off (1 page) |
6 June 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
25 September 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: hill house 1 little new street london EC4A 3TR (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
25 August 2000 | Company name changed kelymore LIMITED\certificate issued on 25/08/00 (2 pages) |
1 August 2000 | Incorporation (17 pages) |