Rye Road, Newenden
Cranbrook
Kent
TN18 5PN
Director Name | Mr David Howard Lamb |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 January 2001) |
Role | Co Director |
Correspondence Address | Forbetts Stortford Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7DL |
Director Name | Colin Hookham |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Technology Consultant |
Correspondence Address | 27 Teasley Mead Blackham Tunbridge Wells Kent TN3 9TZ |
Director Name | Alan Wilfred O'Leary |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Petches Yew Farm Petches Bridge Great Bardfield Finchingfield Braintree Essex CM7 4QN |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Lamb & Lamb Chartered Accountant Forbetts Stortford Road Hatfield Heath Bishop Storforth CM22 7DL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Hatfield Heath |
Ward | Hatfield Heath |
Built Up Area | Hatfield Heath |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2000 | Application for striking-off (1 page) |
21 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 February 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2000 | Company name changed online technology (international ) LIMITED\certificate issued on 02/02/00 (2 pages) |
27 January 2000 | Withdrawal of application for striking off (1 page) |
13 January 2000 | Return made up to 19/07/99; no change of members (4 pages) |
2 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1999 | Application for striking-off (1 page) |
7 September 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
20 March 1998 | Director resigned (1 page) |
26 August 1997 | Return made up to 19/07/97; full list of members
|
6 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Registered office changed on 03/09/96 from: online house 240 freshwater road chadwell heath essex RM8 1RX (1 page) |
3 September 1996 | Secretary resigned (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page) |
13 August 1996 | New secretary appointed (1 page) |
13 August 1996 | New director appointed (1 page) |
13 August 1996 | New director appointed (2 pages) |
19 July 1996 | Incorporation (7 pages) |