Welling
Kent
DA16 2QZ
Director Name | Mr Kevin Rice |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 July 2002) |
Role | Computer Analyst |
Correspondence Address | 76 High Street Sandridge St. Albans Hertfordshire AL4 9BZ |
Director Name | James Elliot |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 July 2002) |
Role | Consultant |
Correspondence Address | Oakhampton Park Wiveliscombe Taunton Somerset TA4 2RW |
Secretary Name | Mr David John Graham White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Middleton Road Shenfield Essex CM15 8DL |
Director Name | Scott David Andersen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 November 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | 25 Abinger Mews London W9 3SP |
Secretary Name | Kristel Julian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Montrose Avenue Welling Kent DA16 2QZ |
Director Name | William Fisher |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(5 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 01 November 2000) |
Role | Computer Analyst |
Correspondence Address | 59 High Street Aylesford Kent ME20 7AY |
Director Name | Karl Par Kristoffer Kalleskog |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 March 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 2000) |
Role | Venture Director |
Correspondence Address | 15 Gledhow Gardens London SW5 0AY |
Director Name | Martyn Taylor Macpherson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pit Farm Road Guildford Surrey GU1 2JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13-17 High Beech Road Loughton Essex IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
9 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2001 | New director appointed (3 pages) |
4 April 2001 | Director's particulars changed (1 page) |
4 April 2001 | Resolutions
|
19 December 2000 | Director resigned (1 page) |
8 November 2000 | Return made up to 29/09/00; full list of members (12 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
5 October 2000 | Memorandum and Articles of Association (11 pages) |
2 October 2000 | Company name changed adictive.com LIMITED\certificate issued on 03/10/00 (2 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
17 April 2000 | New director appointed (2 pages) |
14 April 2000 | Ad 07/04/00--------- £ si [email protected]=150 £ ic 1850/2000 (2 pages) |
14 April 2000 | Ad 31/03/00--------- £ si [email protected]=850 £ ic 1000/1850 (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
31 March 2000 | Location of register of members (1 page) |
31 March 2000 | Location of register of directors' interests (1 page) |
30 March 2000 | S-div 21/03/00 (1 page) |
30 March 2000 | Resolutions
|
30 March 2000 | Nc inc already adjusted 21/03/00 (1 page) |
30 March 2000 | Resolutions
|
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Ad 06/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
28 February 2000 | Memorandum and Articles of Association (11 pages) |
25 February 2000 | Company name changed ad-ictive 2000 LIMITED\certificate issued on 28/02/00 (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
29 September 1999 | Incorporation (17 pages) |