Hook
Basingstoke
Hampshire
RG27 9RA
Secretary Name | Lorraine Patricia Anne Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1995(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | 17 Oaktree Drive Hook Basingstoke Hampshire RG27 9RA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor 10 Dover Street London W1X 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
2 September 1999 | Full accounts made up to 31 October 1998 (9 pages) |
10 July 1998 | Return made up to 21/05/98; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 May 1998 | Company name changed ctc public relations LIMITED\certificate issued on 14/05/98 (5 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 12 brewery court theale reading berkshire RG7 5AJ (1 page) |
6 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
19 May 1997 | Return made up to 21/05/97; full list of members (6 pages) |
18 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
28 January 1996 | Full accounts made up to 30 June 1995 (5 pages) |
8 December 1995 | Accounting reference date extended from 30/06 to 31/10 (1 page) |
16 May 1995 | Return made up to 21/05/94; full list of members (6 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |