4 Amberley Court
Maidenhead
Berkshire
SL6 8LY
Director Name | Hazel Mary Sweeney |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | Rivermede 4 Amberley Court Maidenhead Berkshire SL6 8LJ |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 1997(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 July 2001) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | Hazel Mary Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Rivermede 4 Amberley Court Maidenhead Berkshire SL6 8LJ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Ms Patricia Anne Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Terront Road London N15 3AA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 4b Shirland Mews London W9 3DY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: byron house 112A shirland road london W9 2EQ (1 page) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 January 1998 | Location of register of members (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
22 April 1997 | Return made up to 21/03/97; no change of members (4 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 May 1996 | Ad 01/07/95--------- £ si 99@1 (2 pages) |
23 April 1996 | Return made up to 21/03/96; full list of members
|
31 July 1995 | Accounting reference date notified as 31/12 (1 page) |
29 June 1995 | New secretary appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | New secretary appointed (2 pages) |
22 June 1995 | Registered office changed on 22/06/95 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
3 May 1995 | Secretary resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
21 March 1995 | Incorporation (24 pages) |