Cookham Dean
Maidenhead
Berkshire
SL6 6PW
Secretary Name | Lesley Glynis Baldy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1997(2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | 5 Wrensfield Marlow Buckinghamshire SL7 2RB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Jennifer Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 October 1997) |
Role | Accountant |
Correspondence Address | 158 Rochfords Gardens Slough Berkshire SL2 5XL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2 Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£71 |
Current Liabilities | £71 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2002 | Application for striking-off (1 page) |
10 September 2001 | Return made up to 20/08/01; full list of members (7 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
8 December 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
1 September 2000 | Return made up to 20/08/00; full list of members (7 pages) |
28 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
21 June 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1998 | Particulars of mortgage/charge (4 pages) |
9 September 1998 | Return made up to 20/08/98; full list of members
|
14 July 1998 | Accounting reference date extended from 31/08/98 to 31/01/99 (1 page) |
30 June 1998 | Ad 31/03/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
20 August 1997 | Incorporation (17 pages) |