Guildford
Surrey
GU2 4RG
Director Name | Mr John Puddifoot |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mewstone Cottage Back Lane Sway Hampshire SO41 6BU |
Director Name | Richard Puddifoot |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | Mewstone Cottage Back Lane Sway Hampshire SO41 6BU |
Secretary Name | Mr John Puddifoot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mewstone Cottage Back Lane Sway Hampshire SO41 6BU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 55a Welbeck Street London W1G 9XQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
4 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | Secretary resigned;director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Ad 04/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |