Upper Road, Little Cornard
Sudbury
Suffolk
CO10 0NZ
Director Name | Mr Adam William Leedell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 August 2001(same day as company formation) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 208 Rydal Drive Bexleyheath Kent DA7 5DG |
Director Name | David Halliday Moysen |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(same day as company formation) |
Role | Software & Electronics Enginee |
Correspondence Address | 16 Whyteleafe Road Caterham Surrey CR3 5EE |
Secretary Name | David Halliday Moysen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(same day as company formation) |
Role | Software & Electronics Enginee |
Correspondence Address | 16 Whyteleafe Road Caterham Surrey CR3 5EE |
Director Name | Jonathan James Baile |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(5 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 October 2005) |
Role | Company Director |
Correspondence Address | 52 Rua Da Suka Villamoura Algarve 8125-461 Portugal |
Director Name | Mr Alastair Malcolm Sorenson Waldron |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(5 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Cotil 1 Old Cottages Stroud Common Shamley Green Surrey GU5 0TB |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2005 | Application for striking-off (1 page) |
1 March 2005 | Director's particulars changed (1 page) |
5 October 2004 | Return made up to 15/08/04; full list of members (8 pages) |
6 October 2003 | Return made up to 15/08/03; full list of members (8 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 December 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Resolutions
|
5 September 2001 | Ad 20/08/01--------- £ si [email protected]= 1000 £ ic 5375/6375 (2 pages) |
20 August 2001 | New secretary appointed;new director appointed (3 pages) |
20 August 2001 | Ad 15/08/01--------- £ si [email protected]= 5374 £ ic 1/5375 (3 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (3 pages) |