College Town
Sandhurst
Berkshire
GU47 0QQ
Director Name | Mr Alan O'Brien |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2001(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Telephone Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waldeck Road London W4 3NL |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2001(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Correspondence Address | 156 Brompton Road London SW3 1HW |
Director Name | Michael John Buckland |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2001) |
Role | Mobile Telephone Dealer |
Correspondence Address | Tacama Scotland Hill Sandhurst Camberley Surrey GU17 8JZ |
Secretary Name | Mr Robert Alan Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | Hillside 170a Branksome Hill Road College Town Sandhurst Berkshire GU47 0QQ |
Registered Address | C/O Antony Batty & Co New House Suite 24 67-68 Hatton Garden London EC1N 8JY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £173,507 |
Cash | £3,297 |
Current Liabilities | £377,443 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
8 December 2004 | Dissolved (1 page) |
---|---|
8 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
11 August 2003 | Liquidators statement of receipts and payments (5 pages) |
11 February 2003 | Liquidators statement of receipts and payments (5 pages) |
5 February 2002 | Appointment of a voluntary liquidator (1 page) |
5 February 2002 | Resolutions
|
5 February 2002 | Registered office changed on 05/02/02 from: 8 lincolns inn fields london WC2A 3BP (1 page) |
5 February 2002 | Statement of affairs (17 pages) |
24 April 2001 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
9 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 February 2001 | Resolutions
|
27 February 2001 | £ ic 10000/6000 01/12/00 £ sr 4000@1=4000 (1 page) |
19 February 2001 | New director appointed (3 pages) |
9 February 2001 | Director resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 11 high street bracknell berkshire RG12 1DL (1 page) |
8 February 2001 | New secretary appointed (3 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Return made up to 31/12/95; full list of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |