Petworth Road Chiddingfold
Godalming
Surrey
GU8 4UF
Director Name | Barry Jafrato |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 19 Holmes Close Sunninghill Ascot Berkshire SL5 9TJ |
Secretary Name | Mr Rodney Peter Cousens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Petworth Road Chiddingfold Godalming Surrey GU8 4UF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 90 Fetter Lane London EC4A 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2006 | Application for striking-off (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Resolutions
|
18 February 2005 | Memorandum and Articles of Association (11 pages) |