Sunninghill
Ascot
Berkshire
SL5 9JN
Director Name | Michael Roger Powis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1991(27 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Surveyor |
Correspondence Address | Briers 1 Anstey Lane Alton Hampshire GU34 2NA |
Secretary Name | Michael Roger Powis |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1991(27 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Briers 1 Anstey Lane Alton Hampshire GU34 2NA |
Registered Address | Great Central House Station Approach South Ruislip Middlesex HA4 0JA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 March 1991 (33 years ago) |
---|---|
Next Accounts Due | 31 January 1993 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 27 August 2016 (overdue) |
---|
27 January 2014 | Restoration by order of the court (4 pages) |
---|---|
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2011 | Restoration by order of the court (4 pages) |
10 October 1996 | Dissolved (1 page) |
10 July 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 July 1996 | Liquidators statement of receipts and payments (5 pages) |
10 July 1996 | Liquidators' statement of receipts and payments (5 pages) |
16 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
16 April 1996 | Liquidators statement of receipts and payments (5 pages) |
19 April 1995 | Liquidators statement of receipts and payments (6 pages) |
19 April 1995 | Liquidators' statement of receipts and payments (6 pages) |