Wallcrouch
East Sussex
TN5 7JN
Secretary Name | Candice Hodge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2009(1 year after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 June 2010) |
Role | P/Assistant |
Correspondence Address | 47 Marlborough Drive Weybridge Surrey KT13 8PA |
Secretary Name | Ms Hazel Ann Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Morgan Drive Greenhythe Kent DA9 9DT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | 33 Glasshouse Street London W1B 5DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 248 hook road chessington KT9 1PL (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 248 hook road chessington KT9 1PL (1 page) |
9 February 2009 | Secretary appointed candice hodge (2 pages) |
9 February 2009 | Secretary appointed candice hodge (2 pages) |
7 February 2009 | Appointment terminated secretary hazel warwick (1 page) |
7 February 2009 | Appointment Terminated Secretary hazel warwick (1 page) |
20 March 2008 | Secretary appointed hazel warwick (1 page) |
20 March 2008 | Secretary appointed hazel warwick (1 page) |
20 March 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
20 March 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
20 March 2008 | Director appointed simon jones (1 page) |
20 March 2008 | Director appointed simon jones (1 page) |
20 March 2008 | Appointment Terminated Secretary sameday company services LIMITED (1 page) |
20 March 2008 | Appointment Terminated Director wildman & battell LIMITED (1 page) |
12 March 2008 | Company name changed smart tickets & hospitality LIMITED\certificate issued on 14/03/08 (2 pages) |
12 March 2008 | Company name changed smart tickets & hospitality LIMITED\certificate issued on 14/03/08 (2 pages) |
7 January 2008 | Incorporation (11 pages) |
7 January 2008 | Incorporation (11 pages) |