448 Remuera Road
Aukland
New Zealand
Secretary Name | Mr Peter John Paviere Drummond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arundel Holt Court Bedham West Sussex RH20 1JP |
Director Name | Mrs Monique Diane Drummond |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 05 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 22 August 2006) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Arundel Holt Court Bedham Fittleworth West Sussex RH20 1JP |
Registered Address | Lamb House Church Street Chiswick London W4 2PD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2006 | Application for striking-off (1 page) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 March 2005 | Return made up to 29/01/05; full list of members
|
15 November 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
26 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
25 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
4 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
28 June 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
20 March 2002 | Return made up to 29/01/02; full list of members
|
1 May 2001 | Amended full accounts made up to 31 August 2000 (10 pages) |
20 February 2001 | Full accounts made up to 31 August 2000 (10 pages) |
12 February 2001 | Return made up to 29/01/01; no change of members (4 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 1 lamington street london W6 0HU (1 page) |
3 January 2001 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
6 October 2000 | Company name changed drummond field works LIMITED\certificate issued on 09/10/00 (2 pages) |
15 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
2 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
20 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
18 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: 54 prebend gardens chiswick london W6 0XU (1 page) |
12 February 1998 | Ad 05/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1998 | New director appointed (2 pages) |
22 September 1997 | Return made up to 31/03/97; full list of members (6 pages) |
24 April 1996 | Incorporation (12 pages) |