Cobbetts Hill
Weybridge
Surrey
KT13 0UA
Director Name | Jonathan Charles Stobart |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 October 2003) |
Role | Finance Director |
Correspondence Address | Kellys Cottage 22 Littleworth Wheatley Oxfordshire OX33 1TR |
Secretary Name | Jonathan Charles Stobart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 October 2003) |
Role | Finance Director |
Correspondence Address | Kellys Cottage 22 Littleworth Wheatley Oxfordshire OX33 1TR |
Director Name | Mr Timothy Michael Smale |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 February 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bedford Close Chiswick London W4 2UE |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Elvin House Stadium Way Wembley Middlesex HA9 0DW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2003 | Application for striking-off (1 page) |
26 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
1 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2002 | Return made up to 26/01/02; full list of members (7 pages) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
9 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 77 south audley street london W1Y 5TA (1 page) |
19 February 2002 | Director resigned (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
7 December 2001 | Secretary resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
21 March 2001 | Company name changed zymdale LIMITED\certificate issued on 21/03/01 (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
26 January 2001 | Incorporation (20 pages) |