Taplow
Maidenhead
Berkshire
SL6 0DE
Secretary Name | Jagdish Dutt Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 332 Horton Road Datchet Slough Berkshire SL3 9HY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Philip John Cook |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cartmel Priory Bedford Bedfordshire MK41 0WD |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Vivienne D'Jogo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Goodwin Close Calcot Reading RG31 7ZW |
Director Name | Michael John Baker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 13 Lawford Crescent Yateley Hampshire GU46 6JU |
Director Name | Ian Lawrence Manning |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 1997) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wathen Road Dorking Surrey RH4 1JU |
Director Name | Geoffrey Carson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 5 Sunning Avenue Ascot Berkshire SL5 9PN |
Secretary Name | Geoffrey Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 5 Sunning Avenue Ascot Berkshire SL5 9PN |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2005 | Application for striking-off (1 page) |
9 February 2005 | Receiver ceasing to act (4 pages) |
9 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 May 2004 | Receiver's abstract of receipts and payments (3 pages) |
14 October 2003 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
2 September 2003 | Administrative Receiver's report (8 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: rossbonny marsh lane taplow maidenhead sl 6 0DE (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Return made up to 03/09/02; full list of members (7 pages) |
31 January 2002 | Accounts made up to 31 October 2001 (15 pages) |
29 November 2001 | £ ic 33302/24159 01/11/01 £ sr [email protected]=9143 (1 page) |
12 November 2001 | Director resigned (1 page) |
6 September 2001 | Return made up to 03/09/01; full list of members
|
16 January 2001 | Accounts made up to 31 October 2000 (14 pages) |
22 September 2000 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
6 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
31 May 2000 | Accounts made up to 30 September 1999 (15 pages) |
7 September 1999 | Return made up to 03/09/99; no change of members (5 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Return made up to 03/09/98; no change of members (5 pages) |
4 August 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
16 January 1998 | 882 ad 011096 200000@10P (2 pages) |
16 January 1998 | 883 132650 @ 10P (3 pages) |
9 January 1998 | Ad 01/10/96--------- £ si [email protected] (2 pages) |
26 September 1997 | Return made up to 03/09/97; full list of members
|
26 September 1997 | New director appointed (2 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
19 September 1996 | Ad 03/09/96--------- £ si [email protected]=19 £ ic 1/20 (2 pages) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: c/o nationwide company services LIMITED kemp house 152-160 city road london EC1V 2NP (1 page) |
3 September 1996 | Incorporation (11 pages) |