London
W2 6NF
Director Name | Darren Udaiyan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(same day as company formation) |
Role | Business Executive |
Correspondence Address | 1b Meadow Close London Colney Hertfordshire AL2 1RQ |
Secretary Name | Mr Trevor Anthony Lording |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Hill Rise Crowborough East Sussex TN6 2DH |
Director Name | Mr Stephen Charles Fletcher |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sandycoombe Road Twickenham Middlesex TW1 2LU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 39 Cloth Fair London EC1A 7JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2004 | Application for striking-off (1 page) |
8 March 2004 | Return made up to 07/02/04; full list of members
|
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
31 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
8 April 2002 | Return made up to 07/02/02; full list of members (7 pages) |
13 April 2001 | Director's particulars changed (1 page) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 16 saint john street london EC1M 4NT (1 page) |
7 February 2001 | Incorporation (14 pages) |