Soi 6
Sukumuit
Bangkok 10110
Thailand
Director Name | Mr Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 70 Southdown Avenue Hanwell London W7 2AF |
Secretary Name | Melanie Verity Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Stafford Avenue Slough Berkshire SL2 1AT |
Secretary Name | Hester Elizabeth Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | 4 Ascot House Sutton Court Road Watchfield Court London W4 4NA |
Registered Address | Suite 60 235 Earls Court Road London SW5 9FE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
30 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2000 | Application for striking-off (1 page) |
25 July 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
24 July 2000 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
20 April 2000 | Return made up to 17/04/00; full list of members
|
21 December 1999 | Secretary resigned (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 58 milson road london W14 0LB (2 pages) |
28 July 1999 | Return made up to 17/04/99; no change of members (4 pages) |
24 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 June 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
24 May 1998 | Return made up to 17/04/98; full list of members
|
17 March 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 4 ascot house sutton court road london W4 4NA (1 page) |
26 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | £ nc 1000/50000 17/06/97 (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: the company shop 82 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
23 June 1997 | Ad 17/06/97--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
17 April 1997 | Incorporation (12 pages) |