Farnham Common
Slough
Buckinghamshire
SL2 3LZ
Director Name | David John Till |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 03 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 18 Princes Road Richmond Surrey TW10 6DH |
Secretary Name | Michael Graham Abbott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 03 August 1999) |
Role | Company Director |
Correspondence Address | Crowley Lodge 118 Kidmore Road Caversham Reading RG4 7NB |
Director Name | Amanda Bertram Hahn Griffiths |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1994(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 1996) |
Role | Director Of Marketing |
Correspondence Address | 5 Marlborough Yard Marlborough Road London N19 4ND |
Secretary Name | Amanda Bertram Hahn Griffiths |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 1994(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 1996) |
Role | Director Of Marketing |
Correspondence Address | 5 Marlborough Yard Marlborough Road London N19 4ND |
Director Name | Mr John Laurence Harper |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 March 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Framley Startins Lane Cookham Dean Berkshire SL6 9AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6 Raymond Buildings Gray's Inn London WC1R 5BP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 November 1998 | Receiver's abstract of receipts and payments (3 pages) |
18 November 1998 | Receiver ceasing to act (1 page) |
27 October 1998 | Receiver's abstract of receipts and payments (3 pages) |
23 January 1998 | Administrative Receiver's report (11 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: crown house millboard road bourne end buckinghamshire SL8 5XD (1 page) |
27 October 1997 | Appointment of receiver/manager (1 page) |
27 October 1997 | Receiver ceasing to act (1 page) |
21 October 1997 | Company name changed snakes & ladders LIMITED\certificate issued on 22/10/97 (2 pages) |
14 October 1997 | Appointment of receiver/manager (1 page) |
29 August 1997 | Return made up to 22/06/97; full list of members
|
27 March 1997 | Director resigned (1 page) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Return made up to 22/06/96; no change of members (4 pages) |
5 September 1996 | Secretary resigned;director resigned (1 page) |
5 September 1996 | Registered office changed on 05/09/96 from: 5 marlborough yard marlborough road london N19 4ND (1 page) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
24 May 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
24 May 1996 | Resolutions
|
8 November 1995 | Return made up to 22/06/95; full list of members (6 pages) |