Surbiton
Surrey
KT6 6RR
Director Name | John Vincent Ventress |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 The Rise Sevenoaks Kent TN13 1RN |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 July 2007) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Paul Gerard Turner |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2007 | Application for striking-off (1 page) |
11 August 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (3 pages) |
19 April 2006 | Memorandum and Articles of Association (7 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 10 upper bank street london E14 5JJ (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
13 February 2006 | Incorporation (25 pages) |