Petra Tou Nero, 8642 Armargeti
Pafos
Cyprus
Director Name | Paul Albert Macrae |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | Villa Tessa Petra Tou Nero, 8642 Armargeti Pafos Cyprus |
Secretary Name | John Robert Macrae |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 21 August 2007) |
Role | Marketing Executive |
Correspondence Address | Villa Tessa Petra Tou Nero, 8642 Armargeti Pafos Cyprus |
Director Name | Andrew Robert Macrae |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | Winter House Waltham Road, White Waltham Maidenhead Berkshire SL6 3SH |
Registered Address | 175 High Street Rickmansworth Hertfordshire WD3 1AY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2007 | Application for striking-off (1 page) |
19 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2006 | Return made up to 30/06/06; full list of members (3 pages) |
1 September 2006 | Director's particulars changed (1 page) |
20 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
23 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
26 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
13 July 1999 | Return made up to 30/06/99; full list of members
|
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: 85-87 basingstoke road reading berkshire RG2 0HA (1 page) |
31 December 1997 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
1 October 1997 | Director's particulars changed (1 page) |
20 July 1997 | Return made up to 30/06/97; no change of members
|
26 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
16 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
30 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |