25 Kingswood Way
Selsdon
Surrey
CR2 8QL
Director Name | Mr Roger Marshall Lockwood |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2005(4 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 March 2010) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 3801 Hunters Creek Road Hunters Creek Edmond Oklahoma 73003 United States |
Secretary Name | Mr Lance Peter Jones |
---|---|
Status | Closed |
Appointed | 30 May 2005(4 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 02 March 2010) |
Role | Company Director |
Correspondence Address | Aqualodge 25 Kingswood Way South Croydon Surrey CR2 8QL |
Secretary Name | Ms Evy Bentzon-Jones |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 May 2001(2 days after company formation) |
Appointment Duration | 4 years (resigned 30 May 2005) |
Role | It Software |
Country of Residence | United Kingdom |
Correspondence Address | Aqualodge 25 Kingswood Way Selsdon Surrey CR2 8QL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 23a Brighton Road South Croydon Surrey CR2 6EA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Compulsory strike-off action has been suspended (1 page) |
8 May 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2008 | Return made up to 08/05/08; full list of members (4 pages) |
22 August 2008 | Return made up to 08/05/08; full list of members (4 pages) |
19 August 2008 | Appointment Terminated Secretary evy bentzon-jones (1 page) |
19 August 2008 | Director appointed mr roger marshall lockwood (1 page) |
19 August 2008 | Return made up to 08/05/06; full list of members (4 pages) |
19 August 2008 | Return made up to 08/05/07; full list of members (4 pages) |
19 August 2008 | Return made up to 08/05/06; full list of members (4 pages) |
19 August 2008 | Director appointed mr roger marshall lockwood (1 page) |
19 August 2008 | Secretary appointed mr lance peter jones (1 page) |
19 August 2008 | Return made up to 08/05/07; full list of members (4 pages) |
19 August 2008 | Appointment terminated secretary evy bentzon-jones (1 page) |
19 August 2008 | Secretary appointed mr lance peter jones (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 August 2005 | Return made up to 08/05/05; full list of members (2 pages) |
3 August 2005 | Return made up to 08/05/05; full list of members (2 pages) |
29 April 2004 | Return made up to 08/05/04; full list of members (6 pages) |
29 April 2004 | Return made up to 08/05/04; full list of members
|
3 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
3 April 2004 | Accounts made up to 31 May 2003 (2 pages) |
5 August 2003 | Return made up to 08/05/03; full list of members
|
5 August 2003 | Return made up to 08/05/03; full list of members (6 pages) |
24 July 2003 | Ad 09/08/02-09/08/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2003 | Ad 09/08/02-09/08/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
27 May 2003 | Company name changed intergrated scuba systems limite d\certificate issued on 27/05/03 (2 pages) |
27 May 2003 | Company name changed intergrated scuba systems limite d\certificate issued on 27/05/03 (2 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
11 March 2003 | Accounts made up to 31 May 2002 (1 page) |
6 August 2002 | Company name changed proxima americas LIMITED\certificate issued on 06/08/02 (2 pages) |
6 August 2002 | Company name changed proxima americas LIMITED\certificate issued on 06/08/02 (2 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members
|
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Incorporation (10 pages) |