London
N11 1HS
Director Name | John Philip Rice-Hughes |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office Rushett Common Bramley Guildford Surrey GU5 0LG |
Secretary Name | John Philip Rice Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2006(1 year after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | The Old Post Office Rushett Common Guildford Surrey GU5 0LG |
Director Name | Mr Brian Frederick Prosser |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danebury The Drive Tyrrells Wood Leatherhead Surrey KT22 8QH |
Director Name | Mr Brian Frederick Prosser |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danebury The Drive Tyrrells Wood Leatherhead Surrey KT22 8QH |
Director Name | Michael Ridenour |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3904 Darlington Avenue Nw Canton Ohio United States |
Secretary Name | Mr Brian Frederick Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danebury The Drive Tyrrells Wood Leatherhead Surrey KT22 8QH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Kings House 12-42 Wood Street Kingston Upon Thames Surrey KT1 1TG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 June 2009 | Accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
7 October 2008 | Accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Return made up to 06/05/08; full list of members (4 pages) |
5 August 2008 | Return made up to 06/05/08; full list of members (4 pages) |
4 August 2008 | Location of debenture register (1 page) |
4 August 2008 | Location of debenture register (1 page) |
4 August 2008 | Location of register of members (1 page) |
4 August 2008 | Location of register of members (1 page) |
21 July 2008 | Ad 02/07/08 gbp si 3@1=3 gbp ic 3/6 (2 pages) |
21 July 2008 | Ad 02/07/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from ashby house, 64 high street walton on thames surrey KT12 1BW (1 page) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
17 December 2007 | Accounts made up to 31 March 2007 (6 pages) |
29 June 2007 | Return made up to 06/05/07; full list of members (3 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: ashby house, 64 high street walton on thames surrey KT12 1BW (1 page) |
29 June 2007 | Return made up to 06/05/07; full list of members (3 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: ashby house, 64 high street walton on thames surrey KT12 1BW (1 page) |
7 February 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
7 February 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
5 February 2007 | Company name changed global procurement strategies li mited\certificate issued on 05/02/07 (2 pages) |
5 February 2007 | Company name changed global procurement strategies li mited\certificate issued on 05/02/07 (2 pages) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Secretary resigned;director resigned (1 page) |
29 August 2006 | Return made up to 06/05/06; full list of members (10 pages) |
29 August 2006 | Return made up to 06/05/06; full list of members (10 pages) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
13 October 2005 | Company name changed global procurement logistics ser vices LIMITED\certificate issued on 13/10/05 (2 pages) |
13 October 2005 | Company name changed global procurement logistics ser vices LIMITED\certificate issued on 13/10/05 (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Incorporation (17 pages) |
6 May 2005 | Incorporation (17 pages) |
6 May 2005 | Secretary resigned (1 page) |