Ascot
Berkshire
SL5 9DZ
Secretary Name | Sudha Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Oliver Road Ascot Berkshire SL5 9DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Martins House 31/35 Clarendon Road Watford Hertfordshire WD1 1JA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
7 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
13 November 1998 | Full accounts made up to 28 February 1998 (8 pages) |
24 March 1998 | Return made up to 15/02/98; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 28 February 1997 (8 pages) |
4 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
21 March 1996 | Accounting reference date notified as 28/02 (1 page) |
11 March 1996 | Ad 16/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | New secretary appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Incorporation (16 pages) |