Sanderstead
South Croydon
Surrey
CR2 0AE
Director Name | Hiroshi Nagayama |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 27 February 2006(same day as company formation) |
Role | Shipping Executive |
Correspondence Address | 106 Princes Gardens London W3 0LJ |
Secretary Name | Mr Raymond John Redvers Dowding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coltsfoot Drive Royston Hertfordshire SG8 9EU |
Director Name | Charles Menaro |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Indonesian |
Status | Closed |
Appointed | 28 February 2006(1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 August 2007) |
Role | Businessman |
Correspondence Address | Darmo Permai Seltan 14/24 Surabaya 60226 Indonesia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7-11 Finsbury Circus London EC2M 7EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2007 | Application for striking-off (1 page) |
13 March 2006 | Memorandum and Articles of Association (4 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Ad 28/02/06--------- us$ si 998@1=998 us$ ic 2/1000 (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
27 February 2006 | Incorporation (20 pages) |