Maidenhead Road
Wokingham
Berkshire
RG40 5RH
Secretary Name | Karl Grant Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | 235 Redford Close Feltham Middlesex TW13 4TG |
Director Name | Keith Dance |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 June 1995) |
Role | Engineer |
Correspondence Address | 59 Wellesley Drive Crowthorne Berkshire RG11 6AL |
Secretary Name | Mr Martyn John Starnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | 11 Corfield Close Finchampstead Berkshire RG11 4PA |
Secretary Name | Jason Wesley Dance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2000) |
Role | Secretary |
Correspondence Address | Broom House Maidenhead Road Wokingham Berkshire RG40 5RH |
Director Name | Janine Louise Dance |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2000) |
Role | Legal Secretary |
Correspondence Address | Broom House Maidenhead Road Wokingham Berkshire RG40 5RH |
Director Name | Sarah Murrell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 361a Upper Richmond Road London SW14 8QN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Bridge House Bridge Street Staines Middlesex TW18 4TW |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £4,031 |
Current Liabilities | £96,137 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
17 April 2003 | Return made up to 13/04/03; full list of members (5 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
8 May 2002 | Return made up to 13/04/02; full list of members
|
25 April 2002 | Secretary's particulars changed (1 page) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 September 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
10 May 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
8 May 2001 | Return made up to 13/04/01; full list of members
|
4 May 2001 | Ad 24/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: barley 57 church street staines middlesex TW18 4XS (1 page) |
18 April 2000 | Return made up to 13/04/00; full list of members
|
27 October 1999 | New director appointed (2 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 October 1999 | Company name changed watershed events LIMITED\certificate issued on 22/10/99 (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: unit 8 maple industrial estate maple way feltham middlesex TW13 7AW (1 page) |
8 June 1999 | Return made up to 13/04/99; no change of members (4 pages) |
7 April 1999 | Company name changed Y2K promotions LIMITED\certificate issued on 08/04/99 (2 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
6 August 1998 | Company name changed starwand components LIMITED\certificate issued on 07/08/98 (2 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
17 June 1997 | Return made up to 13/04/97; no change of members (4 pages) |
30 October 1996 | Accounts for a dormant company made up to 31 December 1995 (8 pages) |
29 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
28 February 1996 | Director resigned;new director appointed (4 pages) |
9 August 1995 | Return made up to 13/04/95; full list of members (6 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Accounts for a dormant company made up to 30 April 1995 (7 pages) |
6 July 1995 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
6 July 1995 | New secretary appointed (2 pages) |
25 April 1995 | Company name changed amber quest services LIMITED\certificate issued on 26/04/95 (4 pages) |