Caversham Heights
Reading
Berkshire
RG4 7RL
Director Name | Mr Andrew William Hull |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hartland Road London NW1 8DB |
Secretary Name | Mr Andrew William Hull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hartland Road London NW1 8DB |
Director Name | Mr Robert John Bush |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Sandown House Sandown Park Tunbridge Wells Kent TN2 4RJ |
Secretary Name | Mr Robert John Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Chartered Sec |
Country of Residence | England |
Correspondence Address | Sandown House Sandown Park Tunbridge Wells Kent TN2 4RJ |
Secretary Name | Mrs Jane Lea Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oakley Road Caversham Reading Berkshire RG4 7RL |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | Unit 62-63 Pall Mall Deposit 124-128 Barlby Road London W10 6BL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Dalgarno |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,887 |
Cash | £18,836 |
Current Liabilities | £23,906 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 September 2007 | Return made up to 23/08/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 3RD floor winchester house 259-269 old marylebone road london NW1 5RA (1 page) |
4 September 2006 | Return made up to 23/08/06; full list of members (3 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 September 2005 | Return made up to 23/08/05; full list of members
|
6 May 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 September 2004 | Return made up to 23/08/04; full list of members
|
9 January 2004 | Return made up to 23/08/03; full list of members (7 pages) |
10 December 2003 | New secretary appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Ad 25/02/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 March 2003 | Company name changed swan nelson & co LIMITED\certificate issued on 02/03/03 (2 pages) |
17 February 2003 | New director appointed (2 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
24 October 2002 | Return made up to 23/08/02; full list of members (6 pages) |
30 August 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
3 November 2001 | Return made up to 23/08/01; full list of members (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
18 September 2001 | Director's particulars changed (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 2 lady jane court grovenor road caversham reading RG4 0EH (1 page) |
25 October 2000 | Return made up to 23/08/00; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 October 1999 | Return made up to 23/08/99; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
22 October 1998 | Return made up to 23/08/98; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 October 1997 | Return made up to 23/08/97; full list of members (6 pages) |
1 November 1996 | Ad 28/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
18 October 1995 | Return made up to 23/08/95; no change of members
|
20 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |