Frensham Street, Headley
Bordon
Hampshire
GU35 8SE
Secretary Name | Katherine Elaine Inskip |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1994(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 February 2001) |
Role | Company Director |
Correspondence Address | Weywood House Frensham Lane Bordon Hampshire GU35 8SE |
Director Name | Timothy John Inskip |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1994(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 February 2001) |
Role | Architect |
Correspondence Address | 15 Coalecroft Road London SW15 6LW |
Director Name | John Kerrison Preston |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 February 2001) |
Role | Company Director |
Correspondence Address | 25 Mablethorpe Road London SW6 6AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor 105-111 Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
6 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2000 | Application for striking-off (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 15 coalecroft road london SW15 6LW (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: 1 wesley street london W1M 7PT (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: unit 36 chelsea wharf lots road london SW10 0AJ (2 pages) |
19 October 1999 | Return made up to 26/07/99; no change of members
|
8 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
23 November 1998 | Return made up to 26/07/98; full list of members (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
30 July 1997 | Return made up to 26/07/97; no change of members (4 pages) |
18 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
23 August 1996 | New director appointed (2 pages) |
15 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
17 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
29 April 1996 | Ad 18/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: monks cottage the purrocks petersfield hampshire GU32 2HU (1 page) |
27 November 1995 | Return made up to 26/07/95; full list of members (6 pages) |