Guildford
Surrey
GU1 3TE
Director Name | Martin Fredrick Thompson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1999(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 79 Randalls Park Avenue Leatherhead Surrey KT22 7NS |
Secretary Name | Mark Lee Andrew Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Clarke Close Palgrave Diss Norfolk IP22 1BE |
Director Name | Lorraine Greenway Saligoi |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Beauty Therapist |
Correspondence Address | Boundary View 88a Verran Road Camberley Surrey GU15 2LJ |
Director Name | Elio Saligoi |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Business Manager |
Correspondence Address | Boundary View 88a Verran Road Camberley Surrey GU15 2LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mjw Wood Limited 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2000 | Application for striking-off (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 11 horseshoe close billericay essex CM12 0YA (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (3 pages) |
13 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Incorporation (18 pages) |