Town End
Radnage
HP14 4DY
Director Name | Mr Andrew Robert Lane |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 September 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Richmond Crescent Islington London N1 0LZ |
Director Name | Michael Andre Thompson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut House Church Road West Hanningfield Chelmsford Essex CM2 8UJ |
Secretary Name | Ian Ellis Fraser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1992(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 11 September 2001) |
Role | Accountant |
Correspondence Address | Charity Cottages Town End Radnage HP14 4DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2001 | Application for striking-off (1 page) |
21 March 2001 | Resolutions
|
9 March 2001 | Accounts for a dormant company made up to 31 May 2000 (3 pages) |
5 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
16 March 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
18 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
11 March 1999 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
11 March 1999 | Resolutions
|
24 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
24 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 1998 | Accounts made up to 31 May 1997 (6 pages) |
27 May 1997 | Return made up to 11/05/97; no change of members
|
27 March 1997 | Accounts made up to 31 May 1996 (6 pages) |
12 September 1996 | Return made up to 11/05/96; full list of members (6 pages) |
31 March 1996 | Accounts made up to 31 May 1995 (6 pages) |
31 August 1995 | Return made up to 11/05/95; no change of members (4 pages) |
17 March 1995 | Accounts made up to 31 May 1994 (6 pages) |