Ashford
Middlesex
TW15 3AR
Secretary Name | Kerry Lynn Grange |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2000(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 17 April 2001) |
Role | Secretary |
Correspondence Address | Dyffryn Cae Rhyg Llandissilio Clynderwen Dyfed SA66 7TU Wales |
Secretary Name | An Ngoc Phan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 107 Laleham Road Staines Middlesex TW18 2EB |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Phan & Co;Nicholas Razak Mallery Debmarc House 193 London Road Staines Middlesex TW18 4HR |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2000 | Application for striking-off (1 page) |
4 September 2000 | Return made up to 25/07/00; full list of members
|
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
16 August 2000 | Accounts for a small company made up to 31 July 1997 (8 pages) |
16 August 2000 | Amended accounts made up to 31 July 1998 (8 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Secretary resigned (1 page) |
16 December 1999 | Amended full accounts made up to 31 July 1998 (5 pages) |
6 October 1999 | Amended full accounts made up to 31 July 1998 (5 pages) |
29 September 1999 | Return made up to 25/07/99; full list of members (6 pages) |
16 September 1999 | Full accounts made up to 31 July 1998 (5 pages) |
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
5 February 1999 | Return made up to 25/07/98; full list of members (6 pages) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 September 1997 | Return made up to 25/07/97; full list of members
|
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 152 city road london EC1V 2NX (1 page) |
16 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
25 July 1996 | Incorporation (10 pages) |