67 Charles Street
Hull
HU2 8DQ
Director Name | Anthony Surage |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 May 2005) |
Role | Consultant |
Correspondence Address | Flat 2 67 Charles Street Hull HU2 8DQ |
Director Name | Anthony Surage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 January 2004) |
Role | Consultant |
Correspondence Address | 2 Edward Street Withernsea HU19 2AA |
Secretary Name | Leon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 January 2004) |
Role | Company Director |
Correspondence Address | 2 Edward Street Withernsea HU19 2AA |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | The G Spot Nightclub South Promenade Withernsea East Riding HU19 2HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Withernsea |
Ward | South East Holderness |
Built Up Area | Withernsea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 January 2004 | New director appointed (1 page) |
27 January 2004 | Director resigned (1 page) |
13 January 2004 | New secretary appointed (1 page) |
13 January 2004 | Secretary resigned (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
24 July 2003 | New secretary appointed (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
15 July 2003 | Incorporation (11 pages) |