Tylers Green
Buckinghamshire
HP10 8AR
Director Name | Hans Peter Von Flue |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 26 February 1998(7 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 06 March 2001) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Zugerbergstrasse 43a Unterageri Zug 6314 |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 1998(7 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 06 March 2001) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Director Name | Mr Frank Kenneth Durham |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 9 Ashwells Penn Buckinghamshire HP10 8DT |
Secretary Name | Mr Frank Kenneth Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 9 Ashwells Penn Buckinghamshire HP10 8DT |
Director Name | Patricia Carol Boyle |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 February 1998) |
Role | Commercial Director |
Correspondence Address | 67 Vine Road Stoke Poges Buckinghamshire |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 February 1999) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Registered Address | 29 Abingdon Road Kensington London W8 6AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2000 | Voluntary strike-off action has been suspended (1 page) |
29 March 2000 | Application for striking-off (1 page) |
7 February 2000 | Return made up to 18/01/99; full list of members (9 pages) |
4 January 2000 | Withdrawal of application for striking off (1 page) |
4 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
5 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
30 March 1999 | Voluntary strike-off action has been suspended (1 page) |
4 March 1999 | Application for striking-off (1 page) |
26 February 1999 | Director resigned (1 page) |
16 February 1999 | Aud statement (1 page) |
16 February 1999 | Auditor's resignation (1 page) |
22 January 1999 | Auditor's resignation (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: 53-55 edison road rabans lane industrial estate aylesbury bucks HP19 3TY (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | New secretary appointed (3 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Secretary resigned;director resigned (1 page) |
1 February 1998 | Return made up to 18/01/98; no change of members
|
29 April 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
8 April 1997 | Return made up to 18/01/97; full list of members (6 pages) |
3 June 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
10 April 1996 | £ ic 2000/1920 12/03/96 £ sr 80@1=80 (1 page) |
15 March 1996 | Resolutions
|
25 February 1996 | Return made up to 18/01/96; full list of members
|
9 April 1995 | Accounts for a small company made up to 30 April 1994 (10 pages) |