Ovington
Thetford
Norfolk
IP25 6SA
Secretary Name | Timothy John Harrop Bryant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 November 2003) |
Role | Company Director |
Correspondence Address | 7 Bertram Cottages Wimbledon London SW19 1LQ |
Director Name | Charles Patrick Crichton Stuart |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Salvage Consultant |
Correspondence Address | Ferry Cottage Little Stoke Wallingford Oxfordshire OX10 6AX |
Director Name | Oliver Ronald Howel Williams |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Financier |
Correspondence Address | 21 Tonsley Road London SW18 1BG |
Secretary Name | Oliver Ronald Howel Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Role | Financier |
Correspondence Address | 21 Tonsley Road London SW18 1BG |
Director Name | FNCS Limited (Corporation) |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | 129 Queen Street Cardiff CF1 4BJ Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(same day as company formation) |
Correspondence Address | 129 Queen Street Cardiff South Glamorgan CF1 4BJ Wales |
Registered Address | 22 Woodstock Street London W1C 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 June 2003 | Application for striking-off (1 page) |
30 September 2002 | Return made up to 07/08/02; full list of members (5 pages) |
9 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
12 September 2001 | Return made up to 07/08/01; full list of members (5 pages) |
19 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: 22 woodstock street london W1R 1HF (1 page) |
11 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
17 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
17 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
24 November 1998 | Full accounts made up to 31 August 1997 (10 pages) |
21 September 1998 | Return made up to 07/08/98; full list of members (6 pages) |
25 February 1998 | Director resigned (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: c/o hinchcliffe cottrell 94 whiteladies road clifton bristol BS8 2QX (1 page) |
20 August 1997 | Full accounts made up to 31 August 1996 (8 pages) |
26 November 1996 | New director appointed (3 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: 141 whiteladies road bristol avon BS8 1QB (1 page) |
20 October 1996 | Return made up to 07/08/96; full list of members (6 pages) |
17 October 1996 | Ad 30/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 October 1996 | Ad 01/10/96--------- £ si 29000@1=29000 £ ic 1000/30000 (2 pages) |
15 August 1995 | Director resigned;new director appointed (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 129 queen street cardiff CF1 4BJ (1 page) |