Colnbrook
Slough
Berkshire
SL3 0PA
Secretary Name | Raouf Kishk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 June 2004) |
Role | It Recruitment |
Correspondence Address | 34 Meadowbrook Close Colnbrook Slough Berkshire SL3 0PA |
Director Name | Sarah Malott |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 10 July 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | 34 Meadow Brook Close Colnbrook Slough Berkshire SL3 0PA |
Director Name | Maurice Patrick Angland |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 35 Staines Road Twickenham Middlesex TW2 5BG |
Secretary Name | Dennis John Mullally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Staines Road Twickenham Middlesex TW2 5BG |
Director Name | Ahmed Kishk |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2002) |
Role | Company Director |
Correspondence Address | 30 Trent Road Langley Slough Berkshire SL3 8AP |
Registered Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,351 |
Cash | £1,103 |
Current Liabilities | £4,027 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2003 | Voluntary strike-off action has been suspended (1 page) |
28 July 2003 | Application for striking-off (1 page) |
17 October 2002 | Return made up to 27/08/02; full list of members (7 pages) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | Director resigned (2 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
5 October 2001 | New director appointed (2 pages) |
17 September 2001 | Return made up to 27/08/01; full list of members
|
22 March 2001 | Resolutions
|
22 March 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: 35 staines road twickenham middlesex TW2 5BG (1 page) |
4 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
30 August 2000 | Company name changed campellbond & associates LIMITED\certificate issued on 31/08/00 (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
27 August 1999 | Incorporation (13 pages) |