Camberley
Surrey
GU15 2DP
Secretary Name | Louise Ellen Gunning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 March 2009) |
Role | Finance Manager |
Correspondence Address | 138 Wendover Road Staines Middlesex TW18 3DQ |
Director Name | Mr Francesco D'Angelo |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 16 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 March 2009) |
Role | Group Tax Manager |
Country of Residence | Luxembourg |
Correspondence Address | 40 Rue Dfe Rollingergrund Luxembourg L2440 |
Director Name | Jeffrey Kent |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Adelphi Road Epsom Surrey KT17 1JB |
Director Name | Sumithran Sivapathasundram |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | IT Director4 |
Correspondence Address | 37 Hutton Grove North Finchley London N12 8DS |
Director Name | Robert Mizon |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 November 2002(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 April 2003) |
Role | Managing Director |
Correspondence Address | Brownlows Barn Swinstead Road, Irnham Grantham Lincolnshire NG33 4JD |
Director Name | Nouman Ahmed Hashmi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 October 2003(12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 May 2007) |
Role | Accountant |
Correspondence Address | 120 Portland Avenue New Malden Surrey KT3 6BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Tele2 UK Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 December 2005) |
Correspondence Address | 391 Richmond Road Twickenham Middlesex TW1 2EF |
Registered Address | Regal House (7th Floor) 70 London Road Twickenham Middlesex TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2008 | Resolutions
|
17 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 May 2008 | Appointment of a voluntary liquidator (1 page) |
29 May 2008 | Declaration of solvency (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
17 June 2007 | Director resigned (1 page) |
17 June 2007 | New director appointed (2 pages) |
6 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 391 richmond road twickenham middlesex TW1 2EF (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
14 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
19 August 2005 | Full accounts made up to 31 December 2003 (14 pages) |
12 May 2005 | Director's particulars changed (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
15 October 2004 | Return made up to 11/10/04; full list of members
|
14 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 August 2004 | Resolutions
|
22 July 2004 | Accounting reference date shortened from 31/12/03 to 31/12/02 (1 page) |
22 July 2004 | Full accounts made up to 31 December 2002 (14 pages) |
27 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
22 October 2003 | New director appointed (1 page) |
22 October 2003 | Director resigned (1 page) |
30 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
28 May 2003 | Director resigned (1 page) |
8 February 2003 | Secretary's particulars changed (1 page) |
19 November 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Incorporation (17 pages) |