Highclere
Newbury
Berks
RG20 9RQ
Secretary Name | Peter William Stratton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1996(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 30 August 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 115 Mount Street London W1Y 5HD |
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 | 3rd Floor Liscartan House 127 Sloane Street London SW1X 9BA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2005 | Application for striking-off (1 page) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
9 May 2002 | Return made up to 01/05/02; full list of members
|
18 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 June 1999 | Return made up to 01/05/99; full list of members (7 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 9TH floor 195 knightsbridge london SW7 1RE (1 page) |
17 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
24 June 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
9 June 1997 | Return made up to 01/05/97; full list of members
|
26 June 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Particulars of mortgage/charge (7 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Director resigned (3 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 May 1996 | Incorporation (9 pages) |