Ticehurst
Wadhurst
East Sussex
TN5 7DH
Director Name | Timothy James West |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(same day as company formation) |
Role | Management Consultancy |
Correspondence Address | 20 Barmouth Road London SW18 2DN |
Secretary Name | Timothy James West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(same day as company formation) |
Role | Management Consultancy |
Correspondence Address | 20 Barmouth Road London SW18 2DN |
Director Name | Mr Paul Noel Hampden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Birkdale 2 The Bridle Path Epsom Surrey KT17 3EE |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Floor 5 Aldermans House, Aldermans Walk London EC2M 3XR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2005 | Application for striking-off (1 page) |
9 July 2004 | Return made up to 11/05/04; full list of members (7 pages) |
28 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
1 July 2003 | Return made up to 11/05/03; full list of members (7 pages) |
1 July 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: aldermans house aldermans walk london EC2M 3XR (1 page) |
17 October 2002 | Return made up to 11/05/02; full list of members (7 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
25 June 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
21 June 2001 | Ad 11/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 2001 | New secretary appointed;new director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
11 May 2001 | Incorporation (15 pages) |