Biggin Hill
Kent
TN16 3TP
Director Name | Mr Andrew Lyons |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bennetts Way Shirley Croydon Surrey CR0 8AA |
Secretary Name | Mr Andrew Lyons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bennetts Way Shirley Croydon Surrey CR0 8AA |
Director Name | Stephen Robert Messenger |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Maplewood 5 Foxon Close Caterham Surrey CR3 5SY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 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 | 07 March 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Quadrant House High Street Caterham Surrey CR3 6PD |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2003 | Application for striking-off (1 page) |
25 July 2002 | Ad 07/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (2 pages) |
2 May 2002 | Company name changed dmi communications LIMITED\certificate issued on 02/05/02 (2 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | Incorporation (14 pages) |