Checkendon
Reading
Berkshire
RG8 0TD
Secretary Name | Mr Chandrakant Khimji Bagga |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Bridgewater Road Wembley Middlesex HA0 1AS |
Director Name | Mr Roger Beresford Sturdy |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 September 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Basset Manor Checkendon Reading Berks RG8 0TD |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
1 June 2007 | Return made up to 31/12/06; full list of members (6 pages) |
7 August 2006 | Return made up to 31/12/04; full list of members (6 pages) |
4 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
18 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 September 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
23 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Auditor's resignation (1 page) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
3 May 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 September 2001 | Full accounts made up to 30 September 2000 (14 pages) |
11 June 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
27 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
8 September 2000 | Director resigned (1 page) |
23 March 2000 | Return made up to 31/12/99; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
24 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
24 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
6 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
12 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |