London
Nw5
Director Name | Jason Norman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 May 2000) |
Role | Company Director |
Correspondence Address | 121a Colney Hatch Lane London N10 1HD |
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 May 2000) |
Correspondence Address | The Old County Court 2 High Street Brentwood Essex CM14 4AB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Oliver Virdee |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Sefton Avenue Mill Hill Barnet London NW7 3QB |
Registered Address | 2nd Floor The Old County Court 2 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2000 | Secretary's particulars changed (1 page) |
1 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: rapid business services LIMITED 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page) |
22 December 1999 | Application for striking-off (1 page) |
8 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
21 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
2 December 1998 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 April 1997 | Return made up to 01/12/96; full list of members (6 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
2 March 1996 | New secretary appointed (2 pages) |
19 January 1996 | Company name changed zenonstar LIMITED\certificate issued on 22/01/96 (2 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
1 December 1995 | Incorporation (22 pages) |