Surbiton
Surrey
KT6 6RH
Director Name | Dr Terence Kevin O'Brien |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 May 2003) |
Role | Commercial Director |
Correspondence Address | 5 Headley Gardens Great Shelford Cambridge CB2 5JZ |
Secretary Name | Mr Richard John Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | Delvyns Farm Audley End Gestingthorpe Halstead Essex CO9 3AX |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16 Orsman Road London N1 5QJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2002 | Application for striking-off (1 page) |
19 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
16 June 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
12 June 2001 | Company name changed precis (1997) LIMITED\certificate issued on 12/06/01 (2 pages) |
12 June 2001 | Resolutions
|
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
7 June 2001 | Director resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
28 February 2001 | Incorporation (17 pages) |