Haslemere
Surrey
GU27 2DF
Director Name | Mr Simon Jay Levene |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 April 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cedars Road Hampton Wick Surrey KT1 4BE |
Secretary Name | Mr Simon Jay Levene |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 April 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cedars Road Hampton Wick Surrey KT1 4BE |
Director Name | Antony Phillip Norman Abell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 22 March 2004) |
Role | Telecommunication Executive |
Correspondence Address | Whittonditch House Ramsbury Marlborough Wiltshire SN8 2PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5th Floor 71 Kingsway London WC2B 6ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2005 | Return made up to 05/06/05; full list of members (3 pages) |
7 June 2005 | Ad 04/04/05--------- £ si 16@1=16 £ ic 2/18 (2 pages) |
7 June 2005 | Ad 12/11/04--------- £ si 10@1=10 £ ic 18/28 (2 pages) |
7 June 2005 | Ad 28/10/04--------- £ si 143@1=143 £ ic 28/171 (2 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
19 August 2004 | Return made up to 05/06/04; full list of members (5 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
13 April 2004 | Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 71 kingsway london WC2B 6ST (1 page) |
10 March 2004 | £ nc 1000/100000 24/02/04 (1 page) |
4 March 2004 | Company name changed undercover transport LTD\certificate issued on 04/03/04 (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
1 March 2004 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | Incorporation (16 pages) |