Crowthorne
Berkshire
RG45 6JN
Director Name | Fd Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2003(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 July 2005) |
Correspondence Address | Kings Works Kings Road Teddington Middlesex TW11 0QB |
Director Name | Geoffrey Michael Fairman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 April 2003) |
Role | Insurance Broker |
Correspondence Address | 79 New Wokingham Road Crowthorne Berkshire RG45 6JN |
Director Name | Suzanne Lynne Fairman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(6 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 05 April 2003) |
Role | Nurse/Ins Admin |
Correspondence Address | 79 New Wokingham Road Crowthorne Berkshire RG45 6JN |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Registered Address | C/O Grays Accountants Kings Works Kings Road Teddington Middlesex TW11 0QB |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£268 |
Cash | £3,489 |
Current Liabilities | £4,875 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2005 | Application for striking-off (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2004 | Return made up to 05/04/04; full list of members (6 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: cedar lodge 79 new wokingham road crowthorne berkshire RG45 6JN (1 page) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
2 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
28 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (7 pages) |
28 April 1998 | Return made up to 23/04/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 May 1997 | Return made up to 23/04/97; no change of members
|
16 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
29 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
13 April 1995 | Return made up to 23/04/95; full list of members (6 pages) |