Mitcham
Surrey
CR4 1NY
Director Name | Donavan Scott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Jamaican |
Status | Closed |
Appointed | 20 October 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (closed 16 November 2004) |
Role | Businessman |
Correspondence Address | Flat 4 55 Palace Road Tulse Hill London SW2 3LB |
Secretary Name | Mrs Janet Murren Anne McKenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (closed 16 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Castleton Road Mitcham Surrey CR4 1NY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 October 2003) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | A Siddiqui & Co Accountancy Services Ltd 266-268 Haydons Road Wimbledon London SW19 8TT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2004 | Registered office changed on 16/08/04 from: 84B parchmore road thornton heath surrey CR7 8LX (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: kayrich & co unit G13 lombard business park 8 lombard road london SW19 3TZ (1 page) |
19 March 2004 | New director appointed (1 page) |
17 March 2004 | Company name changed j and I (chelmford) LIMITED\certificate issued on 17/03/04 (2 pages) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 8 canterbury way chelmsford CM1 2XN (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 May 2003 | Incorporation (6 pages) |