Friar Park
Henley On Thames
Oxon
RG9 4NR
Secretary Name | Rachel Wickens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | Middle Lodge Friar Park Henley On Thames Oxfordshire RG9 4NR |
Director Name | Rachel Wickens |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1999(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | Middle Lodge Friar Park Henley On Thames Oxfordshire RG9 4NR |
Director Name | Kathleen Theresa Smith |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1993) |
Role | Solicitor |
Correspondence Address | Flat 2 71 Goldstone Villas Hove East Sussex BN3 3RW |
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Solicitor |
Correspondence Address | 50 Thorney Hedge Road Chiswick London W4 5SD |
Director Name | Ms Lucy Rigo |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 1995) |
Role | Accountant |
Correspondence Address | 71 Leathwaite Road London SW11 6RL |
Secretary Name | Ms Lucy Rigo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 71 Leathwaite Road London SW11 6RL |
Secretary Name | Euroatlantic Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1991(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Correspondence Address | 26 Cadogan Square London SW1X 0JP |
Secretary Name | Barbican Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 January 1999) |
Correspondence Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£125 |
Current Liabilities | £222 |
Latest Accounts | 31 December 2000 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2001 | Application for striking-off (1 page) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
30 November 2000 | Return made up to 09/11/00; full list of members (5 pages) |
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 November 1999 | Return made up to 09/11/99; full list of members (2 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (5 pages) |
26 February 1999 | New director appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
14 December 1998 | Return made up to 09/11/98; full list of members (6 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (4 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
13 November 1997 | Return made up to 09/11/97; full list of members (6 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
9 December 1996 | Return made up to 09/11/96; full list of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 May 1996 | Full accounts made up to 31 December 1994 (6 pages) |
14 March 1996 | Resolutions
|
30 November 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
30 November 1995 | Return made up to 09/11/95; full list of members (14 pages) |