Kenley Road
Bordon
Hampshire
GU35 8EJ
Director Name | Olgun Halil Shah |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British / Cypriot |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Oatlands Drive Weybridge Surrey KT13 9LN |
Director Name | David Charles Warner |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Stables 44-46 St John Street London EC1M 4DF |
Secretary Name | Olgun Halil Shah |
---|---|
Nationality | British / Cypriot |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Oatlands Drive Weybridge Surrey KT13 9LN |
Secretary Name | Maria Isabella Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Caldecott Road Abingdon Oxfordshire OX14 5EP |
Registered Address | 23 Berkeley Square London W1J 6HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2004 | Secretary resigned;director resigned (1 page) |
8 April 2004 | Company name changed timespan group LIMITED\certificate issued on 08/04/04 (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Memorandum and Articles of Association (18 pages) |
3 March 2004 | Company name changed timespan images LIMITED\certificate issued on 03/03/04 (2 pages) |
27 January 2004 | Incorporation (23 pages) |