Ridgelands Lane
South Chailey
East Sussex
BN8 4RS
Director Name | Mr Stephen John Otterburn |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1995(3 days after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Accountant |
Correspondence Address | 15 St Peters Hill Caversham Reading Berkshire RG4 7AX |
Secretary Name | Mr Stephen John Otterburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1995(3 days after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Accountant |
Correspondence Address | 15 St Peters Hill Caversham Reading Berkshire RG4 7AX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 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 | 25 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
29 June 1999 | Dissolved (2 pages) |
---|---|
29 March 1999 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 December 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1998 | Liquidators statement of receipts and payments (5 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 15 st peters hill caversham reading berkshire RG4 7AX (1 page) |
24 April 1997 | Declaration of solvency (3 pages) |
24 April 1997 | Appointment of a voluntary liquidator (1 page) |
24 April 1997 | Resolutions
|
23 April 1997 | Ad 26/09/95--------- £ si 19998@1 (2 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | £ nc 100/20000 26/09/95 (1 page) |
1 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
9 October 1995 | Accounting reference date notified as 30/09 (1 page) |
22 September 1995 | Company name changed pavehill LIMITED\certificate issued on 25/09/95 (4 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Registered office changed on 20/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 July 1995 | Incorporation (18 pages) |