Colchester
Essex
CO3 3PA
Director Name | Timothy Peter Kevin Milmo |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 April 2000) |
Role | Computer Consultant |
Correspondence Address | 10 The Avenue Colchester Essex CO3 3PA |
Secretary Name | Mrs Caroline Milmo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 April 2000) |
Role | Secretary |
Correspondence Address | 10 The Avenue Colchester Essex CO3 3PA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 10 The Avenue Colchester Essex CO3 3PA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Lexden and Braiswick |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 November 1999 | Application for striking-off (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 16 churchill way cardiff CF1 4DX (1 page) |
2 July 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
8 October 1998 | Memorandum and Articles of Association (8 pages) |
2 October 1998 | Company name changed megamatic LIMITED\certificate issued on 05/10/98 (2 pages) |
1 September 1998 | Incorporation (14 pages) |