Crowthorne
Berkshire
RG45 6JA
Secretary Name | Duncan Derek Carson Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1995(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | 4 Bramblegate Crowthorne Berkshire RG45 6JA |
Director Name | Duncan Derek Carson Stewart |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 March 2003) |
Role | Computer Consultant |
Correspondence Address | 4 Bramblegate Crowthorne Berkshire RG45 6JA |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Searches & Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 July 1995) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £159,882 |
Net Worth | £9,302 |
Cash | £32,018 |
Current Liabilities | £42,477 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
3 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 January 2002 | Total exemption full accounts made up to 30 April 2000 (11 pages) |
7 June 2001 | Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page) |
18 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
31 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2000 | Director's particulars changed (1 page) |
31 October 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
22 August 2000 | Full accounts made up to 31 May 1999 (10 pages) |
25 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
5 May 2000 | New director appointed (2 pages) |
20 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
22 September 1998 | Full accounts made up to 31 May 1997 (10 pages) |
4 June 1998 | Return made up to 03/05/98; full list of members (6 pages) |
20 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
18 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
15 May 1996 | Full accounts made up to 31 May 1995 (10 pages) |
9 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
2 August 1995 | Registered office changed on 02/08/95 from: 54-58 caledonian road london N1 9RN (1 page) |
2 August 1995 | Return made up to 03/05/95; full list of members (10 pages) |
2 August 1995 | Secretary resigned;new secretary appointed (4 pages) |