Frieth
Henley On Thames
Oxon
RG9 6PT
Director Name | Mr Robin Andrew Buck |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1996(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 04 September 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Corntop Moor End Frieth Henley On Thames Oxon RG9 6PT |
Secretary Name | Amanda Jane Buck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1996(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 04 September 2001) |
Role | Designer |
Correspondence Address | Corntop Moor End Frieth Henley On Thames Oxon RG9 6PT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fitzgerald House Willowcourt Avenue Kenton Harrow Middlesex HA3 8ES |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 April 2001 | Application for striking-off (1 page) |
19 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
9 April 1996 | Company name changed basemega LIMITED\certificate issued on 10/04/96 (2 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Secretary resigned (2 pages) |
29 March 1996 | New secretary appointed;new director appointed (1 page) |
29 March 1996 | New director appointed (2 pages) |
1 March 1996 | Incorporation (9 pages) |