Lands End Charvil
Reading
Berkshire
Rg10 Oub
Secretary Name | Mr Philip Aaron Portch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Headley Road Woodley Reading Berkshire RG5 4JE |
Director Name | Philip Aaron Portch |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 31 Warren Road Woodley Reading Berkshire RG5 3AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Elvaco House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2000 | Company name changed knight's out events LIMITED\certificate issued on 21/08/00 (2 pages) |
27 June 2000 | Full accounts made up to 31 March 1999 (11 pages) |
15 November 1999 | Location of register of members (1 page) |
15 November 1999 | Return made up to 16/02/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 January 1999 | Secretary's particulars changed (1 page) |
4 August 1998 | Director resigned (1 page) |
1 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
19 February 1998 | Return made up to 16/02/98; full list of members (6 pages) |
9 February 1998 | Location of register of members (1 page) |
20 May 1997 | Full accounts made up to 29 February 1996 (11 pages) |
21 April 1997 | Return made up to 16/02/97; full list of members (5 pages) |
21 April 1997 | Return made up to 16/02/96; full list of members (7 pages) |
14 March 1997 | Accounting reference date shortened from 29/02 to 31/03 (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: 81/83 school road tilehurst reading berkshire RG3 5AT (1 page) |
21 January 1997 | Strike-off action suspended (1 page) |
21 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 1995 | New secretary appointed;new director appointed (2 pages) |