Headley Road
Leatherhead
Surrey
KT22 8PT
Director Name | Mr Andrew Edward Brundle |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2000(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 St Margarets Avenue Sutton Surrey SM3 9TX |
Secretary Name | Mr Andrew Edward Brundle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2000(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 St Margarets Avenue Sutton Surrey SM3 9TX |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Christopher Wren Yard 3/F 117 High Street Croydon Surrey CR0 1QG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
27 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2003 | Strike-off action suspended (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Memorandum and Articles of Association (9 pages) |
12 September 2000 | Company name changed actiongate LIMITED\certificate issued on 13/09/00 (2 pages) |
8 August 2000 | Incorporation (15 pages) |