Guildford
Surrey
GU1 4LH
Director Name | John Dominic Wilson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Role | Electronics Engineer |
Correspondence Address | 12 Stacklands Welwyn Garden City Hertfordshire AL8 6XW |
Director Name | Sarah Juliet Wilson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | 12 Stacklands Welwyn Garden City Hertfordshire AL8 6XW |
Secretary Name | Sarah Juliet Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | 12 Stacklands Welwyn Garden City Hertfordshire AL8 6XW |
Director Name | Anthony Edward Thomas Stroud |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Violet Cottage Ickleton Road Elmdon Saffron Walden Essex CB11 4LT |
Secretary Name | Mr Julian Cheyney Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Whinburgh Oak Way Reigate Surrey RH2 7ES |
Director Name | Prodromos Georgiou |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 19 June 2009(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 March 2010) |
Role | Private Employee |
Country of Residence | Cyprus |
Correspondence Address | 52 Katinas Paxinou Limassol Panthea 4105 |
Director Name | Bandelakis Michael |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ward House 6 Ward Street Guildford Surrey GU1 4LH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 June 2012) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kpmg United Kingdom Plc 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Powermatic Data LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,909 |
Cash | £1,872 |
Current Liabilities | £21,535 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 March 2015 | Registered office address changed from Kpmg United Kingdom Plc 8 Salisbury Square London EC4Y 8BB to Kpmg United Kingdom Plc 15 Canada Square London E14 5GL on 24 March 2015 (2 pages) |
---|---|
26 June 2012 | Registered office address changed from Ward House Ward Street Guildford Surrey GU1 4LH on 26 June 2012 (2 pages) |
14 June 2012 | Termination of appointment of Waterlow Registrars Limited as a secretary (2 pages) |
9 June 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders Statement of capital on 2011-11-29
|
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
30 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Appointment of Rinat Batyrgarejev as a director (3 pages) |
28 October 2010 | Termination of appointment of Bandelakis Michael as a director (2 pages) |
8 July 2010 | Appointment of Waterlow Registrars Limited as a secretary (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
29 April 2010 | Appointment of Bandelakis Michael as a director (3 pages) |
1 April 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for Prodromos Georgiou on 25 November 2009 (2 pages) |
30 March 2010 | Termination of appointment of Prodromos Georgiou as a director (2 pages) |
10 July 2009 | Director appointed prodromos georgiou (2 pages) |
25 June 2009 | Appointment terminated director anthony stroud (1 page) |
23 June 2009 | Appointment terminated secretary julian goulding (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 December 2008 | Return made up to 25/11/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
11 December 2007 | Location of debenture register (1 page) |
11 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
11 December 2007 | Location of register of members (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned;director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
30 January 2007 | Return made up to 25/11/06; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 34-36 chertsey street guildford surrey GU1 4HD (1 page) |
26 January 2006 | Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed;new director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
25 November 2005 | Incorporation (20 pages) |