Nairobi
Kenya
Secretary Name | Wambui Nancy Mwangi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | 8 Overtons Close Radford Semele Leamington Spa Warwickshire CV31 1UD |
Director Name | Keith Prosser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Systems Analyst |
Correspondence Address | 19 Parkdale Avenue Gorton Manchester Lancashire M18 7AG |
Secretary Name | Keith Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Parkdale Avenue Gorton Manchester Lancashire M18 7AG |
Registered Address | 806 Hyde Road Gorton Manchester M18 7JD |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2003 | Application for striking-off (1 page) |
27 November 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
20 November 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
22 October 2002 | Return made up to 08/09/02; full list of members (6 pages) |
19 November 2001 | Return made up to 08/09/01; full list of members (6 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
5 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
14 August 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
1 September 1999 | Return made up to 08/09/99; no change of members (4 pages) |
9 July 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
24 May 1999 | Return made up to 08/08/98; full list of members (6 pages) |
4 August 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
7 October 1997 | Director resigned (1 page) |
18 September 1997 | Return made up to 08/09/97; no change of members
|
19 May 1997 | Return made up to 08/09/96; no change of members (4 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 112 brithweunydd road trealaw rhondda mid glamorgan CF40 2UG (1 page) |
21 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | Return made up to 08/09/95; full list of members
|
21 July 1995 | Registered office changed on 21/07/95 from: 13 parkdale avenue gorton manchester M18 7AG (1 page) |