Weybridge
Surrey
KT13 9YP
Secretary Name | Philip Keller |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Rushworth Road Reigate Surrey RH2 0QE |
Director Name | Mr Robert Roger Green |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rosecroft Gardens Twickenham Middlesex TW2 7PT |
Secretary Name | Bola Kassim |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Windmill Road Brentford Middlesex TW8 0PW |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | The Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
6 May 2001 | Dissolved (1 page) |
---|---|
6 February 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 April 2000 | Statement of affairs (1 page) |
17 April 2000 | Resolutions
|
17 April 2000 | Appointment of a voluntary liquidator (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 8 waldegrave road teddington middlesex TW11 8JX (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
13 January 1999 | New director appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
23 November 1998 | Incorporation (15 pages) |