Brockham
Surrey
RH3 7BS
Director Name | Mr Christopher Miles Powell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 December 2009) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 57 Gloucester Road Hampton Middlesex TW12 2UQ |
Secretary Name | Mr Christopher Miles Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 December 2009) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 57 Gloucester Road Hampton Middlesex TW12 2UQ |
Director Name | Sidney Rocha |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 10 February 2005(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 29 December 2009) |
Role | Company Ditector |
Correspondence Address | Ground Floor, Excom House Saki Naka, Andheri (East) Mumbai Maharashtra 400 072 India |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 57 Gloucester Road Hampton Middlesex TW12 2UQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
30 May 2008 | Director's change of particulars / timothy darwell taylor / 01/01/2008 (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 100A high street hampton middlesex TW12 2ST (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 57 gloucester road hampton middlesex TW12 2UQ (1 page) |
30 July 2007 | Location of register of members (1 page) |
30 July 2007 | Location of debenture register (1 page) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 June 2006 | Return made up to 13/05/06; full list of members (2 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
19 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
22 February 2005 | New director appointed (2 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
3 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
15 October 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 239 colney heath lane st. Albans hertfordshire AL4 0RU (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Incorporation (9 pages) |