Dulwich
London
SE21 7AN
Director Name | Stuart Robin Goldup |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 820 58 Sherborne Street Birmingham West Midlands B16 8FT |
Director Name | Mr Bryan Lloyd |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Creek Henwick RG18 3EP |
Secretary Name | Stuart Robin Goldup |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 820 58 Sherborne Street Birmingham West Midlands B16 8FT |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | The White Cottage, 19 West Street, Epsom Surrey KT18 7BS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2008 | Director and secretary's change of particulars / stuart goldup / 28/05/2008 (1 page) |
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2008 | Application for striking-off (1 page) |
6 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
6 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
6 February 2007 | Return made up to 15/12/06; full list of members (3 pages) |
9 August 2006 | Company name changed rig radiography recruit LIMITED\certificate issued on 09/08/06 (2 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 February 2006 | New director appointed (3 pages) |
8 February 2006 | New secretary appointed;new director appointed (3 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (3 pages) |
15 December 2005 | Incorporation (19 pages) |