Edinburgh
Midlothian
EH12 5EH
Scotland
Director Name | Mr David Stephen McIntyre |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Woodfield Park Edinburgh Midlothian EH13 0RA Scotland |
Secretary Name | Mr David Stephen McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Woodfield Park Edinburgh Midlothian EH13 0RA Scotland |
Director Name | Cameron Steven Watson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 04 December 2000) |
Role | Consultant |
Correspondence Address | 1 Maplewood Wishaw Lanarkshire ML2 0FL Scotland |
Director Name | Peter James Ford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 11 Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Director Name | Kenneth Thomas Jan Wysocki Ford |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 16 Smileyknowes Court North Berwick East Lothian EH39 4RG Scotland |
Director Name | Iain Culston |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 December 2001) |
Role | Sales Manager |
Correspondence Address | 24 Andrew Dodds Avenue Dalkeith Midlothian EH22 5BP Scotland |
Director Name | George Todorov Minev |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 22 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 December 2001) |
Role | Export Consultant |
Country of Residence | Scotland |
Correspondence Address | 6/1 Hermits Croft Edinburgh EH8 9RF Scotland |
Secretary Name | Iain Culston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 24 Andrew Dodds Avenue Dalkeith Midlothian EH22 5BP Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Bell & Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(11 months after company formation) |
Appointment Duration | 8 months (resigned 24 October 2001) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Registered Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 1 st lawrence court 82 high street chobham surrey GU11 1EG (1 page) |
23 May 2002 | Secretary resigned;director resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
27 November 2001 | Particulars of mortgage/charge (5 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 October 2001 | New director appointed (2 pages) |
6 July 2001 | Ad 27/04/01--------- £ si [email protected]=7149 £ ic 50000/57149 (2 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | £ nc 50000/100000 27/04/01 (1 page) |
10 April 2001 | Return made up to 24/03/01; full list of members (8 pages) |
9 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Ad 23/02/01--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 134 lots road london SW10 0RJ (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: stafford house 33 station road aldershot hampshire GU11 1BA (1 page) |
27 February 2001 | Director resigned (1 page) |
13 December 2000 | Company name changed e-4GROUP.com PLC\certificate issued on 13/12/00 (2 pages) |
29 September 2000 | Resolutions
|
29 September 2000 | Resolutions
|
29 September 2000 | Resolutions
|
29 September 2000 | S-div 26/09/00 (1 page) |
4 September 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
4 August 2000 | Secretary resigned;director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
24 March 2000 | Incorporation (33 pages) |