Chineham
Basingstoke
Hants
RG24 8SJ
Secretary Name | Mark Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Hartswood Chineham Basingstoke Hants RG24 8SJ |
Director Name | Paul Drake |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | 58 Glamis Close Oakley Hampshire RG23 7NH |
Secretary Name | James Vincent Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 August 2000) |
Role | Student |
Correspondence Address | 17 Hartswood Chineham Basingstoke Hampshire RG24 8SJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gladstone House 77-79 High Street Egham TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
15 April 2003 | Dissolved (1 page) |
---|---|
15 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 January 2003 | Liquidators statement of receipts and payments (5 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: brb house 180 high street egham TW20 9DN (1 page) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
28 November 2000 | Appointment of a voluntary liquidator (1 page) |
28 November 2000 | Resolutions
|
28 November 2000 | Statement of affairs (6 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 62-64 new road basingstoke hampshire RG21 7PW (1 page) |
11 September 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (4 pages) |
17 February 2000 | Director resigned (1 page) |
7 December 1999 | Company name changed astar I.T. solutions LTD.\certificate issued on 08/12/99 (2 pages) |
6 December 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
20 October 1999 | Return made up to 30/06/99; no change of members (4 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: unit 3 basingstoke business centre winchester road basingstoke hants RG22 4AU (1 page) |
24 February 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
31 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
2 July 1997 | Secretary resigned (1 page) |