Kidman Close, Gidea Park
Romford
Essex
RM2 6GE
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 June 2006) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Director Name | Gary Patrick Barr |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2003) |
Role | Banking Consultant |
Correspondence Address | 80 Pippin Way Kings Hill West Malling Kent ME19 4FQ |
Secretary Name | Christopher James Bannocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Nyall Court Kidman Close, Gidea Park Romford Essex RM2 6GE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clb 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2005 | Return made up to 09/04/04; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
21 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
1 April 2003 | £ ic 1000/500 10/03/03 £ sr 500@1=500 (2 pages) |
1 April 2003 | Resolutions
|
25 March 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
11 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2002 | Return made up to 01/06/02; full list of members (5 pages) |
6 September 2001 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
15 August 2001 | £ nc 1000/500000 06/07/01 (1 page) |
15 August 2001 | Ad 06/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 August 2001 | Resolutions
|
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | New secretary appointed;new director appointed (2 pages) |
28 June 2001 | Resolutions
|
28 June 2001 | Director resigned (1 page) |
25 June 2001 | Company name changed strobedata LIMITED\certificate issued on 25/06/01 (2 pages) |