Ascot
Berkshire
SL5 7LQ
Secretary Name | Rosalind Hansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Springmead Cottage Windsor Road Ascot Berkshire SL5 7LQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
19 September 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
5 October 1999 | Court order allowing vol liquidator to resign (1 page) |
5 October 1999 | Appointment of a voluntary liquidator (1 page) |
5 October 1999 | O/C replacement of liquidator (3 pages) |
1 June 1999 | Appointment of a voluntary liquidator (1 page) |
1 June 1999 | Statement of affairs (8 pages) |
1 June 1999 | Resolutions
|
13 May 1999 | Registered office changed on 13/05/99 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page) |
26 January 1999 | Secretary resigned (1 page) |
15 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
31 October 1997 | Incorporation (17 pages) |