Sutton
Surrey
SM2 6JE
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 July 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15-17 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
6 August 2008 | Appointment terminated director guy naggar (1 page) |
19 May 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
26 February 2008 | Return made up to 30/01/08; full list of members (7 pages) |
22 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
15 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 15 grosvenor gardens london SW1W obd (1 page) |
14 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
1 November 2005 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
21 April 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
18 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
10 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
22 October 2003 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
26 August 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
25 July 2003 | Secretary's particulars changed (1 page) |
13 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
18 September 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
18 September 2002 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
5 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
9 April 2001 | Resolutions
|
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Resolutions
|
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 April 2001 | New director appointed (6 pages) |
4 April 2001 | New secretary appointed (2 pages) |
30 March 2001 | Company name changed goodpaint LIMITED\certificate issued on 30/03/01 (2 pages) |
30 January 2001 | Incorporation (13 pages) |