Maidenhead
Berkshire
SL6 8EZ
Secretary Name | Mr Kevin Patrick Kissane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(13 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 03 November 2009) |
Role | Company Director |
Correspondence Address | 7 Peterborough Road London SW6 3BT |
Director Name | Mr Derek Cyril Thompson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Naemoor South Road Hale Altrincham Cheshire WA14 3HT |
Director Name | Mauro Visinoni |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 July 1995(5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 November 1995) |
Role | Managing Director |
Correspondence Address | 6 Belgravia Gardens Hale Altrincham Cheshire WA15 0JT |
Secretary Name | Kerry Jo Anne Gleeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 1997) |
Role | Secretary |
Correspondence Address | 2 Nursery View Seven Sisters Lane Ollerton Knutsford Cheshire WA16 8RL |
Director Name | Harold Morley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 43 Riverside One Albion Wharf Hester Road London SW11 4AN |
Secretary Name | Mr Raymond John Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 West Drive Highfields Caldecote Cambridge Cambs CB23 7RY |
Director Name | Mr Raymond John Spencer |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 West Drive Highfields Caldecote Cambridge Cambs CB23 7RY |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Chiswick Park Building 5 566 Chiswick High Road London W4 5YF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2009 | Application for striking-off (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
13 January 2009 | Appointment terminated director raymond spencer (1 page) |
27 November 2008 | Appointment terminated secretary raymond spencer (1 page) |
14 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
14 July 2008 | Secretary appointed mr kevin patrick kissane (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from west africa house hanger lane ealing london W5 3QR (1 page) |
12 December 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
13 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
21 November 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
21 July 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
18 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
19 July 2005 | New director appointed (2 pages) |
5 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
29 September 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
4 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
14 October 2003 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
19 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
6 November 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
3 August 2001 | Return made up to 07/07/01; full list of members (7 pages) |
7 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
27 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
16 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
16 February 1999 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
16 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
17 July 1998 | Return made up to 07/07/98; no change of members (4 pages) |
19 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: west africa house hnger lane ealing london W5 3QR (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: west africa house hanger lane ealing W5 3QR (1 page) |
17 July 1997 | Return made up to 07/07/97; full list of members
|
17 July 1997 | Auditor's resignation (1 page) |
13 July 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Full accounts made up to 31 July 1996 (9 pages) |
16 December 1996 | Conve 23/10/96 (1 page) |
16 December 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Conve 23/10/96 (1 page) |
14 November 1996 | Ad 23/10/96--------- £ si [email protected]=6698 £ ic 1054/7752 (3 pages) |
14 November 1996 | £ nc 2000/8000 23/10/96 (1 page) |
14 November 1996 | Conve 23/10/96 (3 pages) |
12 August 1996 | Return made up to 07/07/96; full list of members (12 pages) |
22 February 1996 | Ad 18/01/96--------- £ si [email protected]=46 £ ic 832/878 (2 pages) |
22 February 1996 | Ad 22/01/96--------- £ si [email protected]=142 £ ic 910/1052 (14 pages) |
22 February 1996 | Nc inc already adjusted 19/01/96 (1 page) |
22 February 1996 | Ad 19/01/96--------- £ si [email protected]=32 £ ic 878/910 (4 pages) |
22 February 1996 | Resolutions
|
22 January 1996 | Ad 27/11/95--------- £ si [email protected]=830 £ ic 2/832 (2 pages) |
15 December 1995 | Resolutions
|
15 December 1995 | S-div 27/11/95 (1 page) |
29 November 1995 | Director resigned (4 pages) |
29 November 1995 | Director resigned;new director appointed (4 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 129 queen street cardiff CF1 4BJ (1 page) |
14 August 1995 | Director resigned;new director appointed (4 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 July 1995 | Incorporation (16 pages) |