Beaconsfield
Buckinghamshire
HP9 2BU
Secretary Name | Lorraine Baines |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 20 May 2002(1 year, 7 months after company formation) |
Appointment Duration | 4 years (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 12 Hillside Road Radlett Hertfordshire WD7 7BH |
Director Name | David Alexander Segel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2000(1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2005) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 114 Streathbourne Road London SW17 8QY |
Secretary Name | Stephen James Grossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 2002) |
Role | Finance Officer |
Correspondence Address | 115 Honeywell Road Clapham London SW11 6ED |
Director Name | Stephen James Grossman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 May 2002) |
Role | Chief Financial Officer |
Correspondence Address | 115 Honeywell Road Clapham London SW11 6ED |
Director Name | Andrew Guy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2005) |
Role | Trader |
Correspondence Address | 67 Kippington Road Sevenoaks Kent TN13 2LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25 Christopher Street London EC2A 2BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2006 | Application for striking-off (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
5 October 2005 | Return made up to 05/10/05; full list of members (2 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 July 2005 | Director's particulars changed (1 page) |
7 October 2004 | Return made up to 05/10/04; full list of members (3 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Secretary resigned;director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
4 April 2002 | Ad 31/12/01--------- £ si 60000@1=60000 £ ic 200000/260000 (2 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
14 June 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
14 June 2001 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
18 October 2000 | Memorandum and Articles of Association (12 pages) |
16 October 2000 | Company name changed okam LIMITED\certificate issued on 17/10/00 (2 pages) |
5 October 2000 | Incorporation (18 pages) |