Oak Grange Road
West Clandon
Surrey
GU4 7UF
Director Name | Mr Gary Edwin Draper |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2003(1 year after company formation) |
Appointment Duration | 4 years (closed 13 February 2007) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Lakeside Oak Grange Road West Clandon Surrey GU4 7UF |
Director Name | Karl Ramstrom |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 16 January 2003(1 year after company formation) |
Appointment Duration | 4 years (closed 13 February 2007) |
Role | Global Positioning Systems |
Correspondence Address | Vargardsv 11 13336 Saltsjabaden Sweden |
Director Name | Mr Richard Douglas Morgan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 March 2002) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 28 Avenue Elmers Surbiton Surrey KT6 4SL |
Director Name | Harald Rune Devik |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 March 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 January 2003) |
Role | Consultant |
Correspondence Address | 20 Blvd Rainier Iii Mc 98000 Monaco |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 59 Victoria Road Surbiton Surrey KT6 4NQ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2006 | Application for striking-off (1 page) |
13 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 September 2005 | Director's particulars changed (1 page) |
7 March 2005 | Return made up to 10/01/05; full list of members
|
9 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
20 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 10/01/03; full list of members
|
20 September 2002 | Secretary's particulars changed (1 page) |
8 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
10 January 2002 | Incorporation (14 pages) |