Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ES
Secretary Name | Miranda Mary Brady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Earldom Road Putney London SW15 1AF |
Director Name | Anthony Robin Cooper |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Heythorp Street London SW18 5BT |
Director Name | Theodore John Evans |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1996(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Multi Media Producer |
Correspondence Address | 21935 Apollo Drive North East Poulsbo Washington 98101 United States |
Director Name | Vincent Stephen Peddle |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1996(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Multi Media Producer |
Correspondence Address | 6492 Tracyton Boulevard Nw Bremerton Washington 98311 |
Director Name | Andrew Derek Hillary |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 31 Amherst Road London W13 8LX |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | Aria House 23 Craven Street London WC2N 5NT |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Registered Address | 15 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2002 | Voluntary strike-off action has been suspended (1 page) |
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2002 | Application for striking-off (1 page) |
22 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
16 June 2001 | Full accounts made up to 30 April 2000 (10 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 54 inglethorpe street london SW6 6NX (1 page) |
11 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 30 April 1999 (11 pages) |
5 January 1999 | Return made up to 29/12/98; full list of members
|
21 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
7 January 1998 | Return made up to 29/12/97; full list of members
|
29 October 1997 | Full accounts made up to 30 April 1997 (6 pages) |
21 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
26 June 1996 | Ad 01/05/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
4 February 1996 | Accounting reference date notified as 30/04 (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: aria house 23 craven street london. WC2N 2NT. (1 page) |
29 December 1995 | Incorporation (38 pages) |