Pachesham Park
Surrey
KT22 0DJ
Director Name | Jeremy Mark Gordeno |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 18 Irving Street London WC2H 7AU |
Secretary Name | Anouska Gordeno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 8 Park Avenue Camberley Surrey GU15 2NG |
Director Name | Mr Roger Kevin Sabey |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 2008) |
Role | Landlord |
Correspondence Address | 7 Caxton Avenue Addlestone Surrey KT15 1LJ |
Secretary Name | Jeremy Mark Gordeno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 18 Irving Street London WC2H 7AU |
Director Name | Paul Anthony Helas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 February 2008) |
Role | Managing Director |
Correspondence Address | Thorley House Thorley Close West Byfleet Surrey KT14 6JE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bridge House 43-45 High Street Weybridge Surrey KT13 8BB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
27 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2009 | Completion of winding up (1 page) |
8 July 2008 | Order of court to wind up (1 page) |
27 May 2008 | Director appointed paul anthony helas (2 pages) |
31 March 2008 | Appointment terminated director roger sabey (1 page) |
3 March 2008 | Appointment terminated director paul helas (1 page) |
6 December 2007 | Secretary resigned;director resigned (1 page) |
15 May 2007 | Director's particulars changed (2 pages) |
2 May 2007 | Secretary resigned (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Ad 20/04/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 April 2007 | Ad 23/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2007 | New director appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
3 February 2007 | Registered office changed on 03/02/07 from: 6-8 underwood street london N1 7JQ (1 page) |