Aradippou
Cyprus
Secretary Name | FIFO Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 1999(3 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 September 2001) |
Correspondence Address | 31 Harley Street London W1N 1DA |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 24 Redwood Drive Wing Leighton Buzzard Bedfordshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Frietuna 167 Frinton Road Kirby Cross Frinton On Sea Essex CO13 0PD |
Director Name | Mr David Graham Hill |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 1999) |
Role | Company Director |
Correspondence Address | 10 East End Weedon Aylesbury Buckinghamshire HP22 4NJ |
Director Name | Mr David Lymer |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norley Denford Road Longsdon Stoke On Trent Staffordshire ST9 9QG |
Director Name | Mr Francis Joseph O'Rourke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | Whirley House Wrigley Lane Over Alderley Cheshire SK10 4RP |
Director Name | Mr Richard Guy Simons |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 5 Rope Lane Crewe Cheshire CW2 6RB |
Secretary Name | David Andrew Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 10 Paddock Rise Trentham Stoke On Trent Staffordshire ST4 8NE |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1996(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 October 1996) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Audit House 151 High Street Billericay Essex CM12 9AB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 October 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
27 May 1999 | Return made up to 29/12/98; full list of members (8 pages) |
29 April 1999 | Director's particulars changed (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: c/o heatons solicitors 33-41 price street burslem stoke on trent staffordshire ST6 4JJ (1 page) |
4 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 May 1998 | Resolutions
|
21 April 1998 | Ad 16/04/98--------- £ si 3684@1=3684 £ ic 70000/73684 (2 pages) |
21 April 1998 | £ nc 70000/73684 16/04/98 (1 page) |
22 December 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 December 1997 | Resolutions
|
22 December 1997 | Return made up to 29/12/97; full list of members (6 pages) |
4 March 1997 | Return made up to 29/12/96; full list of members (8 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
18 February 1997 | Ad 07/06/96--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Nc inc already adjusted 07/06/96 (1 page) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Secretary resigned (1 page) |
26 May 1996 | Resolutions
|
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | Resolutions
|
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
7 May 1996 | Company name changed wonderwall LIMITED\certificate issued on 08/05/96 (2 pages) |
29 December 1995 | Incorporation (48 pages) |