Dewe Lane
Burghfield
Reading Berkshire
RG30 3SU
Secretary Name | Keith Richard Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1997(1 year, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Hathaway Cottages Shakespeare Way Warfield Bracknell Berkshire RG42 3UJ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 17-19 Foley Street London W1W 6DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 10 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 10 March |
11 January 2005 | Dissolved (1 page) |
---|---|
11 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 May 2004 | Total exemption full accounts made up to 10 March 2004 (12 pages) |
26 May 2004 | Accounting reference date shortened from 30/04/04 to 10/03/04 (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: unit 4 brittannia industrial estate poyle road colnbrook berkshire SL3 0BH (1 page) |
1 April 2004 | Declaration of solvency (3 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Appointment of a voluntary liquidator (1 page) |
24 December 2003 | Return made up to 10/11/03; full list of members (6 pages) |
31 August 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 March 2003 | Nc inc already adjusted 20/03/03 (1 page) |
28 March 2003 | Ad 20/03/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
28 March 2003 | Resolutions
|
12 December 2002 | Return made up to 10/11/02; full list of members (6 pages) |
21 August 2002 | Full accounts made up to 30 April 2002 (11 pages) |
20 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
8 August 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
15 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
21 September 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
4 February 2000 | Return made up to 10/11/99; full list of members (6 pages) |
3 February 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
19 August 1999 | Memorandum and Articles of Association (17 pages) |
4 December 1998 | Return made up to 10/11/98; full list of members
|
8 October 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
17 March 1998 | Return made up to 10/11/97; no change of members (4 pages) |
8 September 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
27 February 1997 | Return made up to 10/11/96; full list of members (6 pages) |
27 February 1997 | New secretary appointed (2 pages) |
15 January 1997 | Company name changed computer xpress specialist trans portation services LIMITED\certificate issued on 16/01/97 (2 pages) |
2 August 1996 | Accounting reference date notified as 30/04 (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: unit 4 britania industrial estat poyle road colnbrook berkshire (1 page) |
4 January 1996 | Registered office changed on 04/01/96 from: 3RD floor 124/30 tabernacle street london. EC2A 4SD. (1 page) |
10 November 1995 | Incorporation (20 pages) |