Englefield Green
Surrey
TW20 0PX
Director Name | Mr Eamonn Joseph Curtin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 August 1997(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | 2 Harwood Gardens Burfield Road Old Windsor Berkshire SL4 2LJ |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Secretary Name | Schaverien Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 1997(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 June 2003) |
Correspondence Address | Grapes House 79a High Street Esher Surrey KT10 9QA |
Director Name | Karen Murphy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Caterer |
Correspondence Address | 132 St Dunstans Road London W6 |
Director Name | Patrick John Ryan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Role | Caterer |
Correspondence Address | 6 Hernfield Corby Drive Englefield Green Surrey TW2 0RG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Bridge House Station Road Hayes Middlesex UB3 4BT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Latest Accounts | 31 August 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2002 | Strike-off action suspended (1 page) |
27 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
1 September 2000 | Accounts for a small company made up to 31 August 1998 (4 pages) |
26 June 2000 | Return made up to 15/04/00; full list of members (7 pages) |
4 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
17 April 1998 | Return made up to 15/04/98; no change of members
|
26 February 1998 | New director appointed (2 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
14 November 1997 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
13 November 1997 | Resolutions
|
11 November 1997 | Return made up to 15/04/97; full list of members (5 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
5 November 1997 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: admirals quarters portsmouth road thames ditton surrey. KT7 0XA. (1 page) |
5 September 1996 | Ad 15/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
15 April 1996 | Incorporation (21 pages) |