3 St Peters Street
Marlow
Buckinghamshire
SL7 1NQ
Director Name | Sarah Jane Searson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Prebend Gardens London W4 1TN |
Secretary Name | Sarah Jane Searson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Prebend Gardens London W4 1TN |
Director Name | John Watson King |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 09 September 2008) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Lawmuir House Methven Perth Perthshire PH1 3SZ Scotland |
Director Name | Carol Jane Macneill |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 41 Bridgman Road London W4 5BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 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 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Vencourt Place London W6 9NU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2008 | Application for striking-off (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 July 2004 | Return made up to 01/05/04; full list of members
|
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 4 croxted mews 286/8 croxted road london SE24 9DA (1 page) |
10 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 July 1999 | New director appointed (2 pages) |
11 June 1999 | Return made up to 01/05/99; full list of members
|
14 May 1999 | Ad 01/04/99--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
19 February 1999 | Resolutions
|
19 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
14 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
12 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
12 February 1998 | Resolutions
|
12 June 1997 | Return made up to 01/05/97; full list of members
|
24 February 1997 | Director resigned (1 page) |
18 February 1997 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
18 July 1996 | Company name changed skiworld LIMITED\certificate issued on 19/07/96 (3 pages) |
5 June 1996 | Secretary resigned (2 pages) |
5 June 1996 | New director appointed (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New secretary appointed;new director appointed (1 page) |
1 May 1996 | Incorporation (12 pages) |