Musbury
Axminster
Devon
EX13 8SS
Director Name | David John Walker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1997(same day as company formation) |
Role | Adventure Holiday Company Exec |
Correspondence Address | 1 Wheat Wharf 27 Shad Thames London SE1 2YW |
Secretary Name | Mr David Sidney Korman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tooke Close Pinner Middlesex HA5 4TJ |
Director Name | Gita Satin Pattani |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 573 Kenton Lane Harrow Middlesex HA3 7LB |
Director Name | Geoffrey Alexander Blyth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 February 1998) |
Role | Manager |
Correspondence Address | 1 Cootamundra Crescent Blacburn North Victoria 3130 |
Director Name | Viraj Torthienchai |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 31 August 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 February 1998) |
Role | Managing Director |
Correspondence Address | 430 17-20 Soi Chula 64 Siam Square Bangkok Foreign |
Registered Address | Hill House 67-71 Lowlands Road Harrow Middlesex HA1 3EQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2001 | Application for striking-off (1 page) |
25 June 2001 | Return made up to 07/02/01; full list of members (6 pages) |
4 October 2000 | Company name changed ardmore language schools LIMITED\certificate issued on 05/10/00 (2 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 August 1999 (9 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 June 1999 | Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page) |
19 May 1999 | Auditor's resignation (1 page) |
22 February 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
12 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
3 November 1998 | Director's particulars changed (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
18 February 1998 | Return made up to 07/02/98; full list of members (7 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 11/15 high street marlow buckinghamshire SL7 1AU (1 page) |
20 March 1997 | New director appointed (3 pages) |
6 March 1997 | New director appointed (3 pages) |
27 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
7 February 1997 | Incorporation (25 pages) |