Thatcham
Newbury
Berkshire
RG18 3PG
Secretary Name | Faye Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 70 Park Lane Thatcham Newbury Berkshire RG18 3PG |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | 25 New St Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £173,623 |
Gross Profit | £63,202 |
Net Worth | £20,935 |
Cash | £11,229 |
Current Liabilities | £18,003 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2002 | Application for striking-off (1 page) |
26 March 2002 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
19 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
15 February 2001 | Return made up to 14/01/01; full list of members (5 pages) |
22 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
31 January 2000 | Return made up to 14/01/00; full list of members (5 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (6 pages) |
20 January 1999 | Return made up to 14/01/99; full list of members (5 pages) |
7 January 1999 | Full accounts made up to 31 January 1998 (6 pages) |
27 January 1998 | Return made up to 14/01/98; full list of members (5 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Director resigned (1 page) |
20 March 1997 | New secretary appointed (1 page) |
20 March 1997 | New director appointed (1 page) |
12 March 1997 | Secretary resigned (1 page) |
14 January 1997 | Incorporation (12 pages) |