Reading
Berkshire
RG4 9PB
Secretary Name | Hannah Mary Zdenka Tonder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | Bryants Farm House Dunsden Reading Berkshire RG4 9PB |
Director Name | Mr Ivan Martin Tonder |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 April 2001) |
Role | Printer |
Correspondence Address | Bryants Farm Dunsden Reading Berkshire RG4 9PB |
Secretary Name | Mrs Caroline Tonder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | Bryants Farm Dunsden Reading Berkshire RG4 9PB |
Director Name | Andrew Charles Stiel |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2001) |
Role | Print Production Manager |
Correspondence Address | 7 London Road Little Kingshill Great Missenden Buckinghamshire HP16 0DE |
Registered Address | 3 Shakespeare Rd Finchley London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £31,800 |
Gross Profit | £31,800 |
Net Worth | -£3,499 |
Cash | £1,464 |
Current Liabilities | £4,963 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
23 June 2005 | Application for striking-off (1 page) |
7 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
23 March 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
3 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
21 May 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
4 March 2003 | Return made up to 08/03/03; full list of members
|
31 May 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
26 March 2002 | Return made up to 08/03/02; full list of members (7 pages) |
17 December 2001 | New secretary appointed (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
26 July 2001 | Full accounts made up to 31 January 2001 (10 pages) |
10 May 2001 | Return made up to 08/03/01; full list of members (8 pages) |
29 August 2000 | Full accounts made up to 31 January 2000 (10 pages) |
9 March 2000 | Return made up to 08/03/00; full list of members
|
4 August 1999 | Full accounts made up to 31 January 1999 (10 pages) |
23 June 1999 | Full accounts made up to 31 January 1998 (9 pages) |
3 April 1999 | Return made up to 08/03/99; full list of members (6 pages) |
8 April 1998 | Return made up to 08/03/98; full list of members (6 pages) |
8 April 1998 | New director appointed (2 pages) |
20 October 1997 | Full accounts made up to 31 January 1997 (9 pages) |
28 May 1997 | Return made up to 08/03/97; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 31 January 1996 (9 pages) |
21 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
7 April 1995 | Full accounts made up to 31 January 1995 (9 pages) |
15 June 1985 | Share capital (2 pages) |
17 July 1980 | Share capital (2 pages) |