London
N2 0HB
Director Name | Mr Lyndon Smoker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Paddocks Great Totham Maldon Essex CM9 8PF |
Secretary Name | Cathy Smoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 9 The Paddocks Great Totham Maldon Essex CM9 8PF |
Secretary Name | Daniel Gance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | 5 Howard Walk London N2 0HB |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 9 The Paddocks Great Totham Maldon Essex CM9 8PF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Great Totham |
Ward | Great Totham |
Built Up Area | Wickham Bishops |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
2 December 2002 | Completion of winding up (1 page) |
---|---|
15 February 2002 | Order of court to wind up (3 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 5 howard walk london N2 0HB (1 page) |
15 November 2001 | Secretary resigned (1 page) |
20 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 2 howard walk london N2 0HB (1 page) |
25 January 2001 | Resolutions
|
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
28 December 2000 | Company name changed rosedyne properties LTD\certificate issued on 29/12/00 (3 pages) |