London
SW16 6AZ
Director Name | Sonia Caprari |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(8 months, 1 week after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Operations Director |
Correspondence Address | 26 Chase Road Brentwood Essex CM14 4LG |
Secretary Name | Christopher Dabbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2004(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 133a Gleneagle Road London SW16 6AZ |
Secretary Name | Michael William Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 39 Derek Road Lancing BN15 0NU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 June 2006 | Dissolved (1 page) |
---|---|
29 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: fao john mills bird luckin chartetred accountants aquila house waterloo lane chelmsford essex CM1 1BN (1 page) |
7 June 2005 | Statement of affairs (6 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: suite d imperial house cottage place chelmsford essex CM1 1NY (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
21 June 2004 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
3 June 2004 | Return made up to 21/08/03; full list of members
|
12 May 2004 | Registered office changed on 12/05/04 from: 140 tabernacle street london EC2A 4SD (1 page) |
10 September 2003 | Particulars of mortgage/charge (7 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: flat 2 4 tierney road streatham hill london SW2 4QP (1 page) |
20 May 2003 | New director appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 6 inglecroft court cokeham road lancing BN15 0AJ (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
21 August 2002 | Incorporation (16 pages) |