London
E2 0DS
Director Name | Mathew John Bronniman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2002(4 days after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 1 24 Bilton Road Rugby CV22 7AB |
Secretary Name | Mathew John Bronniman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | Flat 1 24 Bilton Road Rugby CV22 7AB |
Director Name | Stephen Christopher Bugg |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | 120 Avalon Road Orpington Kent BR6 9BB |
Director Name | John Bainton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2003(6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 May 2003) |
Role | Financial Director |
Correspondence Address | Apartment 11 12a Finsbury Square London EC2A 1AS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4th Floor Holborn Hall 100 Grays Inn Road London WC1X 8AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
24 July 2006 | Dissolved (1 page) |
---|---|
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
24 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
21 February 2005 | Liquidators statement of receipts and payments (5 pages) |
16 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Statement of affairs (6 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Appointment of a voluntary liquidator (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: hill house highgate hill london N19 5UU (1 page) |
12 June 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
12 March 2003 | Ad 13/01/03--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
12 March 2003 | New director appointed (2 pages) |
29 November 2002 | Particulars of mortgage/charge (4 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | £ nc 10000/60000 01/11/02 (1 page) |
27 November 2002 | Memorandum and Articles of Association (15 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
3 October 2002 | Ad 21/08/02--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
26 September 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Secretary resigned (1 page) |