Farnborough
Kent
BR6 7AB
Secretary Name | Geraldine Louisa Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Wellbrook Road Farnborough BR6 7AB |
Director Name | Nigel Grant |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 September 2008) |
Role | IT Consultant |
Correspondence Address | 31 Dove House Drive Henlow Bedfordshire SG16 6DH |
Director Name | Guy Newton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 September 2008) |
Role | Project Director |
Correspondence Address | 148 Melrose Avenue London SW19 8AX |
Director Name | Roman Sohor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 September 2008) |
Role | Sales Director |
Correspondence Address | 1 Hibbert Close Rugby Warwickshire CV22 6DS |
Secretary Name | Roman Sohor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 September 2008) |
Role | Sales Director |
Correspondence Address | 1 Hibbert Close Rugby Warwickshire CV22 6DS |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Thornton Rones 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 April 2008 | Liquidators statement of receipts and payments to 11 September 2008 (5 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
16 March 2007 | Liquidators statement of receipts and payments (5 pages) |
27 September 2006 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | Statement of affairs (5 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: cambridge house, 27 cambridge park, wanstead london E11 2PU (1 page) |
14 September 2005 | Appointment of a voluntary liquidator (1 page) |
14 September 2005 | Resolutions
|
4 January 2005 | Return made up to 30/10/04; full list of members (8 pages) |
23 December 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
21 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
5 July 2004 | New director appointed (1 page) |
19 April 2004 | Company name changed icl interiors LTD\certificate issued on 19/04/04 (2 pages) |
13 November 2003 | New director appointed (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | New secretary appointed (1 page) |