Slough
Berkshire
SL1 5JQ
Director Name | Parminder Singh Dalal |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(2 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 02 December 2008) |
Role | Courier |
Correspondence Address | 13 Lewins Way Slough Berkshire SL1 5JQ |
Director Name | Joseph Phillips |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 14 Laundry Road Hammersmith London W6 8PZ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | The Mill Horton Road Stanwell Moor Staines Middlesex TW19 6BJ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2007 | Strike-off action suspended (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2006 | Return made up to 03/03/06; full list of members (6 pages) |
23 March 2006 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 May 2005 | Return made up to 03/03/05; full list of members (6 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 May 2004 | Return made up to 03/03/04; full list of members (6 pages) |
18 July 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 May 2003 | Return made up to 03/03/03; full list of members
|
5 September 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 December 2001 | Return made up to 03/03/01; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
4 January 2001 | Full accounts made up to 31 March 1999 (11 pages) |
14 August 2000 | Return made up to 03/03/00; full list of members (6 pages) |
4 July 2000 | Full accounts made up to 31 March 1998 (11 pages) |
27 August 1999 | Return made up to 03/03/99; full list of members (6 pages) |
8 August 1999 | Full accounts made up to 31 March 1997 (12 pages) |
22 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 03/03/98; change of members (6 pages) |
17 July 1997 | Full accounts made up to 31 March 1996 (12 pages) |
23 May 1997 | Return made up to 03/03/97; no change of members (4 pages) |
6 October 1996 | Return made up to 03/03/96; full list of members (6 pages) |
24 April 1995 | Company name changed avingdene LTD\certificate issued on 25/04/95 (4 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Ad 04/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 152 city road london EC1V 2NX (1 page) |
13 April 1995 | Accounting reference date notified as 31/03 (1 page) |
3 March 1995 | Incorporation (10 pages) |