Speldhurst
Tunbridge Wells
Kent
TN3 0JX
Director Name | Mr Christopher Michael Leigh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 June 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Arranmoor 11 Hillwood Close Hutton Mount Brentwood Essex CM13 2PE |
Secretary Name | Mr Christopher Michael Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 June 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Arranmoor 11 Hillwood Close Hutton Mount Brentwood Essex CM13 2PE |
Director Name | Mr Andrew Stewart Perloff |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 16 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Friars Mead Barnet Lane Elstree Borehamwood Hertfordshire WD6 3RA |
Secretary Name | Harold Martin Perloff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 84 Darwin Court 2/24 Gloucester Avenue London NW1 7BG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | C/O Elektron Plc Melville Court Spilsby Road Romford Essex RM3 8SB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2007 | Registered office changed on 22/03/07 from: c/o elektron PLC alfreds way barking essex IG11 0AZ (1 page) |
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2006 | Application for striking-off (1 page) |
18 September 2006 | Full accounts made up to 31 January 2006 (11 pages) |
22 March 2006 | Return made up to 05/01/06; full list of members (7 pages) |
6 July 2005 | Full accounts made up to 31 January 2005 (11 pages) |
3 March 2005 | Return made up to 05/01/05; full list of members (6 pages) |
3 March 2005 | New secretary appointed;new director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: panther house 38 mount pleasant london WC1X 0AP (1 page) |
7 February 2005 | New secretary appointed;new director appointed (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
14 February 2004 | Resolutions
|
14 February 2004 | Ad 02/02/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Nc inc already adjusted 20/01/04 (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 120 east road london N1 6AA (1 page) |
27 January 2004 | Resolutions
|