Weybridge
KT13 9BF
Director Name | Nelson Cooper Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2009(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 October 2010) |
Correspondence Address | 12-18 Queens Road Weybridge Surrey KT13 9BF |
Director Name | Mr Paul Mason - James |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Clive House 12-18 Queens Road Weybridge KT13 9BF |
Director Name | Mr Timothy Joseph Meagher |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(9 months, 1 week after company formation) |
Appointment Duration | 3 days (resigned 28 May 2010) |
Role | Marketing & Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rokeby Place Wimbledon London SW20 0HU |
Director Name | Local Legal Services Ltd (Corporation) |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Correspondence Address | Clive House 12-18 Queens Road Weybridge KT13 9BF |
Registered Address | 2 Rokeby Place Wimbledon London SW20 0HU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2010 | Application to strike the company off the register (3 pages) |
16 June 2010 | Termination of appointment of Timothy Meagher as a director (1 page) |
16 June 2010 | Application to strike the company off the register (3 pages) |
16 June 2010 | Termination of appointment of Timothy Meagher as a director (1 page) |
15 June 2010 | Registered office address changed from 12 - 18 Queens Road Weybridge Surrey KT13 9BF United Kingdom on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 12 - 18 Queens Road Weybridge Surrey KT13 9BF United Kingdom on 15 June 2010 (1 page) |
28 May 2010 | Appointment of Mr Timothy Joseph Meagher as a director (2 pages) |
28 May 2010 | Termination of appointment of Local Legal Services Ltd as a director (2 pages) |
28 May 2010 | Termination of appointment of Local Legal Services Ltd as a director (2 pages) |
28 May 2010 | Appointment of Mr Timothy Joseph Meagher as a director (2 pages) |
2 January 2010 | Appointment of Nelson Cooper Ltd as a director (2 pages) |
2 January 2010 | Appointment of Nelson Cooper Ltd as a director (2 pages) |
30 December 2009 | Termination of appointment of Paul Mason - James as a director (1 page) |
30 December 2009 | Termination of appointment of Paul Mason - James as a director (1 page) |
9 December 2009 | Company name changed financial samaritans LIMITED\certificate issued on 09/12/09
|
9 December 2009 | Company name changed financial samaritans LIMITED\certificate issued on 09/12/09
|
17 November 2009 | Change of name notice (2 pages) |
17 November 2009 | Change of name notice (2 pages) |
20 August 2009 | Incorporation (13 pages) |
20 August 2009 | Incorporation (13 pages) |