Broadplat
Henley-On-Thames
Oxon
RG9 4PA
Secretary Name | Mr Rajiv Sood |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1999(2 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Auckland Close Maidenhead Berkshire SL6 8QB |
Director Name | Sam Stride |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Broadplat House Broad Platt Rotherfield Greys Henley On Thames Oxfordshire RG9 4PA |
Secretary Name | Charles Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Cross Ash Cottage Clodock Longtown Hereford HR2 0NZ Wales |
Secretary Name | Mr Christopher Barry Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cross Ash Cottage Clodock Longtown Herefordshire HR2 0NZ Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Baker Tilly Iveco Ford House, Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£84,869 |
Current Liabilities | £423,401 |
Latest Accounts | 31 January 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
11 March 2004 | Dissolved (1 page) |
---|---|
11 December 2003 | Completion of winding up (1 page) |
16 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
16 April 2003 | Order of court to wind up (3 pages) |
22 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
13 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
26 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
19 February 2001 | Administrator's abstract of receipts and payments (3 pages) |
29 August 2000 | Notice of result of meeting of creditors (3 pages) |
17 August 2000 | Statement of administrator's proposal (19 pages) |
26 July 2000 | Notice of Administration Order (1 page) |
26 July 2000 | Administration Order (4 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: victoria house queen street henley on thames oxfordshire RG9 1AR (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Return made up to 13/10/99; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
27 November 1998 | Return made up to 13/10/98; full list of members (6 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Secretary resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
31 December 1997 | New secretary appointed (2 pages) |
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: victoria house 35 queen street henley on thames oxon RG9 1AR (1 page) |
31 December 1997 | Ad 15/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 December 1997 | Director resigned (1 page) |
17 December 1997 | Registered office changed on 17/12/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1997 | Particulars of mortgage/charge (5 pages) |
13 October 1997 | Incorporation (12 pages) |