Virginia Water
Surrey
GU25 4TA
Director Name | Stephen Andrew Appleby |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | 104 Hayes Lane Bromley Kent BR2 9EP |
Secretary Name | Beverley Ann Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 January 2006) |
Role | Secretary |
Correspondence Address | 104 Hayes Lane Bromley Kent BR2 9EP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Alexanders Gri Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 2004) |
Correspondence Address | 43 Gower Street London WC1E 6HH |
Registered Address | 104 Hayes Lane Bromley Kent BR2 9EP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2006 | Secretary resigned (1 page) |
24 October 2005 | Return made up to 11/06/05; full list of members (6 pages) |
10 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
29 March 2005 | Return made up to 11/06/04; change of members
|
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: c/o alexanders g r I 43 gower street london WC1 6EE (1 page) |
20 August 2004 | Secretary resigned (1 page) |
17 March 2004 | Return made up to 11/06/03; full list of members (6 pages) |
16 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
16 April 2002 | Company name changed speed 8826 LIMITED\certificate issued on 16/04/02 (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Memorandum and Articles of Association (15 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 6-8 underwood street london N1 7JQ (1 page) |
11 June 2001 | Incorporation (19 pages) |