Wokingham
Berkshire
RG40 3PB
Director Name | Trevor James Osborne |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 902 North Row Eaton Mews Central Milton Keynes Buckinghamshire MK9 3NS |
Secretary Name | Hilary Osborne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1997(same day as company formation) |
Role | Administration Officer |
Correspondence Address | 126 Kiln Ride Wokingham Berkshire RG40 3PB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £3,053 |
Current Liabilities | £3,293 |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2005 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
14 June 2005 | Application for striking-off (1 page) |
18 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
25 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
21 November 2002 | Return made up to 07/11/02; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
20 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
17 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
17 March 2000 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
29 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 30 November 1998 (7 pages) |
20 November 1998 | Return made up to 07/11/98; full list of members
|
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
2 December 1997 | Ad 08/11/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | New secretary appointed;new director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
7 November 1997 | Incorporation (21 pages) |