Coach Hill Lane, Burley
Ringwood
Hampshire
BH24 4HN
Secretary Name | Ian Robert Kirsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 41 Runcie Close St. Albans Hertfordshire AL4 9AX |
Director Name | Ian Robert Kirsch |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2004(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 41 Runcie Close St. Albans Hertfordshire AL4 9AX |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
27 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
12 October 2004 | New director appointed (2 pages) |
4 October 2004 | Ad 20/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Nc inc already adjusted 02/07/04 (1 page) |
2 July 2004 | Company name changed bitmech LIMITED\certificate issued on 02/07/04 (4 pages) |