Whitchurch On Thames
Reading
RG8 7HL
Secretary Name | Durweston Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2002(7 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 July 2005) |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Secretary Name | Phyllis Hilda Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Geddes Way Sheet Petersfield Hampshire GU31 4DJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 8 Durweston Street London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2005 | Application for striking-off (1 page) |
22 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 August 2003 | Return made up to 02/08/03; change of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 26 hillside hardwick road witchurch on thames pangbourne berks RG8 7HL (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
6 August 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
18 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
7 September 2000 | Return made up to 02/08/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
1 October 1999 | Return made up to 02/08/99; full list of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
12 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
2 September 1997 | Return made up to 02/08/97; full list of members (6 pages) |
26 August 1997 | Secretary's particulars changed (1 page) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Return made up to 02/08/96; full list of members (6 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 27 old kennels court burghfield road reading RG3 3NS (1 page) |
15 November 1995 | Director's particulars changed (2 pages) |
18 September 1995 | Ad 11/08/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 August 1995 | Incorporation (30 pages) |