Locksheath
Hampshire
SO31 6PD
Director Name | Lionel Robert Preston |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 July 2004) |
Role | Manager |
Correspondence Address | 7 Turpyn Court Cambridge Cambridgeshire CB4 2RN |
Director Name | George Andrew Papaeliopoulos |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 July 2004) |
Role | Company Director |
Correspondence Address | 11a Hendon Avenue London N3 1UL |
Secretary Name | Matthew Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2003) |
Role | Technology Manager |
Correspondence Address | 69 Frinton Road East Ham London E6 3HE |
Director Name | Dr Carol David Daniel |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2003) |
Role | Consultant |
Correspondence Address | 70 East Towers Pinner Middlesex HA5 1TL |
Director Name | Mr Stewart Jeffrey Block |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hill Top London NW11 6EE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 70 East Towers Pinner Middlesex HA5 1TL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
18 June 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
7 June 2003 | Return made up to 15/05/03; full list of members (9 pages) |
6 December 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 70 east towers pinner middlesex HA5 1TL (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
15 April 2002 | New director appointed (1 page) |
27 March 2002 | Company name changed stratos supplies LTD\certificate issued on 27/03/02 (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
15 May 2001 | Incorporation (12 pages) |