Storrington
Pulborough
West Sussex
RH20 3HY
Director Name | Mr Eamus James Halpin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 27 January 2009) |
Role | Financial Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Disney Cottage Christmas Lane, Farnham Common Slough Berkshire SL2 3JE |
Director Name | Mr Christopher Michael Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 20 June 2005) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Corriander House Elms Road Hook Hampshire RG27 9DP |
Director Name | Mr Colin Arthur Appleton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 2007) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 15 The Coppice Cuddington Northwich Cheshire CW8 2XF |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | First Floor Station House 4-8 High Street Yiewsley West Drayton Middlesex UB7 7DJ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2008 | Application for striking-off (1 page) |
21 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
24 April 2008 | Company name changed cantono group LIMITED\certificate issued on 28/04/08 (2 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
24 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
17 February 2007 | Director resigned (2 pages) |
9 February 2007 | New director appointed (2 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
22 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
22 May 2006 | Director's particulars changed (1 page) |
20 December 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
30 June 2005 | Director resigned (1 page) |
17 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
9 April 2005 | New director appointed (3 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: heath barn cottage, hampers lane storrington pulborough RH20 3HY (1 page) |
7 June 2004 | Company name changed symbiotis LIMITED\certificate issued on 07/06/04 (2 pages) |
3 June 2004 | New secretary appointed (1 page) |
3 June 2004 | New director appointed (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
21 May 2004 | Incorporation (13 pages) |