Sunbury On Thames
Middlesex
TW16 5ES
Director Name | Robert Watson Bruce Corsie |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1996(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 January 2003) |
Role | Printer |
Correspondence Address | 73 Lancaster Avenue Guildford Surrey GU1 3JR |
Secretary Name | Robert Watson Bruce Corsie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1996(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 January 2003) |
Role | Printer |
Correspondence Address | 73 Lancaster Avenue Guildford Surrey GU1 3JR |
Director Name | Lynette Anne Horsfall |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 36 The Avenue Sunbury On Thames Middlesex TW16 5ES |
Secretary Name | Lynette Anne Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 36 The Avenue Sunbury On Thames Middlesex TW16 5ES |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 The Mercury Centre Central Way North Feltham Trading Estate Middlesex TW14 0RN |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
23 January 2000 | Return made up to 14/11/99; full list of members (6 pages) |
23 January 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
4 August 1999 | Resolutions
|
4 August 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
2 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
9 December 1997 | Return made up to 14/11/97; no change of members
|
25 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
3 October 1997 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
12 March 1997 | Return made up to 14/11/96; full list of members (6 pages) |
4 August 1996 | New secretary appointed;new director appointed (1 page) |
4 August 1996 | Secretary resigned;director resigned (2 pages) |
4 August 1996 | Registered office changed on 04/08/96 from: hakim fry 69-71 east street epsom surrey KT17 1BP (1 page) |
8 July 1996 | Accounting reference date notified as 30/04 (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: 69-71 east street epsom surrey KT17 1BP (1 page) |
1 March 1996 | Location of debenture register (1 page) |
1 March 1996 | New director appointed (3 pages) |
1 March 1996 | Location of register of directors' interests (1 page) |
1 March 1996 | Ad 14/11/95--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
1 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | Notice of assignment of name or new name to shares (1 page) |
1 March 1996 | Location of register of members (1 page) |
1 March 1996 | Ad 14/11/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | Incorporation (22 pages) |