Godalming
Surrey
GU7 1XT
Secretary Name | Olav Eimstad |
---|---|
Nationality | Norwegian |
Status | Closed |
Appointed | 30 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 September 2007) |
Role | Businessman |
Correspondence Address | Oscarsgate 46 Oslo 0258 Foreign |
Director Name | Olav Eimstad |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | Oscars Gate 46 0258 Oslo Foreign |
Secretary Name | Raymond Vivian Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 2nd Floor Thornbrook Weyside Park Catteshall Lane Godalming Surrey GU7 1XE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor 35 Portman Square London W1H 6LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 September 2006 | Registered office changed on 19/09/06 from: walton house 25 bilton road rugby CV22 7AG (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
9 January 2006 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |