Eaton Drive
Kingston Upon Thames
KT2 7RA
Director Name | Mr Stephen Benjamin James Todd |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 1 Meriel Walk Ingress Park Greenhithe Village Kent DA9 9GL |
Secretary Name | Stephen Peter David Murrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 93 Lakeside House Eaton Drive Kingston Upon Thames KT2 7RA |
Director Name | Dean John Goldberg |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 October 2008) |
Role | Company Director |
Correspondence Address | 22 Oaks Way Long Ditton Surrey KT6 5DS |
Director Name | Mr William Roger Stevenson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Barn Offcote Ashbourne Derbyshire DE6 1JQ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
21 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 July 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2008 | Liquidators statement of receipts and payments to 13 September 2008 (5 pages) |
27 March 2007 | Statement of affairs (6 pages) |
27 March 2007 | Appointment of a voluntary liquidator (1 page) |
27 March 2007 | Resolutions
|
14 March 2007 | Registered office changed on 14/03/07 from: 4TH - 5TH floors staple inn building north london WC1V 7PZ (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
19 May 2006 | Director's particulars changed (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 April 2006 | Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
31 January 2006 | Incorporation (14 pages) |