Staines
Middlesex
TW18 3LG
Secretary Name | Brent Registrars (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 August 2001) |
Correspondence Address | Delaport Coach House Lamer Lane, Wheathampstead St. Albans Hertfordshire AL4 8RQ |
Director Name | Mr Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 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 | 24 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Stafford Avenue Slough Berkshire SL2 1AT |
Secretary Name | Glenys Diane Hann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 1999) |
Role | Secretary |
Correspondence Address | 32 The Wickets Ashford Middlesex TW15 2RR |
Registered Address | Arram Berlyn Gardner Holborn Hall 100 Grays Inn Road London WC1X 8BY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2001 | Application for striking-off (1 page) |
9 October 2000 | Return made up to 24/06/00; full list of members (6 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: delaport coach house lamer lane, wheathampstead st. Albans hertfordshire AL4 8RQ (1 page) |
8 June 2000 | Return made up to 30/03/00; full list of members
|
3 February 2000 | Registered office changed on 03/02/00 from: 200 brent street london NW4 1BQ (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 31 mayfield gardens staines middlesex TW18 3LG (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
16 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
4 December 1998 | Accounting reference date extended from 30/03/99 to 31/03/99 (1 page) |
17 November 1998 | Accounts for a dormant company made up to 30 March 1998 (3 pages) |
29 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
21 July 1998 | Registered office changed on 21/07/98 from: 32 the wickets ashford middlesex TW15 2RR (1 page) |
14 April 1998 | Accounting reference date shortened from 30/06/98 to 30/03/98 (1 page) |
16 October 1997 | Secretary's particulars changed (1 page) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: the company shop 82 whitchurch road, cardiff CF4 3LX (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Incorporation (12 pages) |