Coltstaple Lane
Horsham
West Sussex
RH13 9BB
Secretary Name | Mr Robert Devereux Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 December 2004) |
Role | Consultant |
Correspondence Address | Colt Cottage Coltstaple Lane Horsham West Sussex RH13 9BB |
Director Name | James Stallard |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 19 March 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Otters Pool Millway Lane Appleton Oxfordshire OX13 5LD |
Secretary Name | Gillian Kathleen Stallard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 19 March 2002) |
Role | Patent Agent |
Correspondence Address | Otter's Pool Millway Lane Appleton Abingdon Oxon OX13 5LD |
Director Name | Mark Volkmar Von Stein |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 June 2004) |
Role | Consultant |
Correspondence Address | 3 Mayerne Road Eltham London SE9 6DF |
Director Name | Liam Kelly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 August 2002) |
Role | Sales Manager |
Correspondence Address | 4 Mulberry Wynd Cambuslang Glasgow G72 7NR Scotland |
Director Name | Michael Richard Symondson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 12 May 2004) |
Role | Sales Manager |
Correspondence Address | 38 Ridgeway Lowton Warrington Cheshire WA3 2QL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 19 Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
1 March 2003 | Return made up to 27/12/02; full list of members (7 pages) |
23 September 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
19 March 2002 | Company name changed computerflair LIMITED\certificate issued on 19/03/02 (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 229 nether street london N3 1NT (1 page) |
27 December 2001 | Incorporation (12 pages) |