Sunnydale
Farnborough Park
Kent
BR6 8LY
Director Name | Richard Frederick Stannard |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2000(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 11 July 2006) |
Role | Songwriter And Music Producer |
Correspondence Address | 20 Landsdowne Road Ballsbridge Dublin 4 Ireland |
Secretary Name | Richard Frederick Stannard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2000(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 11 July 2006) |
Role | Songwriter And Music Producer |
Correspondence Address | 20 Landsdowne Road Ballsbridge Dublin 4 Ireland |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Midway House 27/29 Curistor Street London EC4A 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2006 | Application for striking-off (1 page) |
30 August 2005 | Return made up to 30/08/05; full list of members (7 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
20 September 2004 | Return made up to 30/08/04; full list of members
|
28 June 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
4 October 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
18 September 2003 | Return made up to 30/08/03; full list of members
|
1 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
16 September 2002 | Return made up to 30/08/02; full list of members
|
1 July 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
10 September 2001 | Return made up to 30/08/01; full list of members
|
28 February 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
28 December 2000 | Ad 18/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2000 | Memorandum and Articles of Association (12 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed;new director appointed (2 pages) |
9 October 2000 | Resolutions
|
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 September 2000 | Company name changed cazique LIMITED\certificate issued on 15/09/00 (2 pages) |
30 August 2000 | Incorporation (18 pages) |