Farnham Common
Slough
Berkshire
SL2 3HB
Director Name | Anthony Aldridge |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2001(4 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Financial Controller |
Correspondence Address | 85 Eyre Court 3-21 Finchley Road London NW8 9TX |
Director Name | Adrian Albert Aldridge |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Sales Director |
Correspondence Address | Flat18 Regents Plaza Apartments Greville Road London NW6 5HU |
Director Name | Andrew Aldridge |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Technical Director |
Correspondence Address | 10 Summer Walk Marykate Hertfordshire AL3 8NS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Old Barrack Yard Knightsbridge London SW1X 7NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 December 2007 | Dissolved (1 page) |
---|---|
6 September 2007 | Completion of winding up (1 page) |
20 November 2006 | Order of court to wind up (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 December 2005 | Return made up to 18/10/05; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 January 2005 | Return made up to 18/10/04; full list of members (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 November 2003 | Return made up to 18/10/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
7 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
1 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
22 September 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
17 March 2000 | Director's particulars changed (1 page) |
2 November 1999 | Return made up to 18/10/99; full list of members
|
24 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
23 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: mercury house 195 knightsbridge london SW7 1RE (1 page) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
2 January 1998 | Secretary's particulars changed (1 page) |
13 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
22 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Incorporation (16 pages) |