Worcestershire
WR6 6TD
Director Name | Mr Hyung-Chae Kim |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Green Woosehill Wokingham Berkshire RG41 3PG |
Director Name | Mr Mark David Reeves |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 4 112 Church Road Richmond Surrey TW10 6LW |
Director Name | Mr Paul Fellows |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43, Rippleside, Portishead Bristol BS20 6ND |
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
11 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
1 June 2010 | Termination of appointment of Paul Fellows as a director (2 pages) |
1 June 2010 | Termination of appointment of Paul Fellows as a director (2 pages) |
24 May 2010 | Change of name notice (2 pages) |
24 May 2010 | Change of name notice (2 pages) |
24 May 2010 | Company name changed switchover LIMITED\certificate issued on 24/05/10
|
24 May 2010 | Company name changed switchover LIMITED\certificate issued on 24/05/10
|
20 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
18 March 2009 | Director appointed hyung chae kim (4 pages) |
18 March 2009 | Director appointed paul fellows (4 pages) |
18 March 2009 | Director appointed hyung chae kim (4 pages) |
18 March 2009 | Director appointed mark david reeves (3 pages) |
18 March 2009 | Director appointed philip jacob blint (4 pages) |
18 March 2009 | Director appointed philip jacob blint (4 pages) |
18 March 2009 | Director appointed paul fellows (4 pages) |
18 March 2009 | Director appointed mark david reeves (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from norman house burnell road sutton surrey SM1 4BW (2 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from norman house burnell road sutton surrey SM1 4BW (2 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
11 March 2009 | Appointment Terminated Director david parry (1 page) |
11 March 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
11 March 2009 | Appointment Terminated Secretary alpha secretarial LIMITED (1 page) |
11 March 2009 | Appointment terminated director david parry (1 page) |
25 February 2009 | Incorporation (16 pages) |
25 February 2009 | Incorporation (16 pages) |