Woking
Surrey
GU22 7SS
Secretary Name | Corporate Partnerships Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 March 2001) |
Correspondence Address | Tudor Lodge Fountain Lane Hockley Essex SS5 4ST |
Director Name | Shobha Mittal |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 1999) |
Role | Consultant |
Correspondence Address | 63 The Rowans Montgomery Road Woking Surrey GU22 7SS |
Secretary Name | Julia Catherine Louise Kantic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | 64 Beverley Court Cedar Drive Ascot Berkshire SL5 0UB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tudor Lodge Fountain Lane Hockley Essex SS5 4ST |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2000 | Voluntary strike-off action has been suspended (1 page) |
18 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2000 | Full accounts made up to 30 September 1999 (11 pages) |
9 March 2000 | Application for striking-off (1 page) |
14 May 1999 | Return made up to 17/04/99; no change of members
|
24 February 1999 | Director resigned (1 page) |
22 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
6 February 1999 | New director appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 63 the rowans montgomery road woking surrey GU22 7SS (1 page) |
15 May 1998 | Resolutions
|
15 May 1998 | Return made up to 17/04/98; full list of members
|
30 May 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 2ND floor osborne house 74-80 middlesex street london E1 7EZ (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
17 April 1997 | Incorporation (17 pages) |