Cold Ash
Newbury
Berkshire
RG18 9PH
Director Name | Mr Vincent Robert Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Rothamsted Avenue Harpenden Hertfordshire AL5 5DP |
Secretary Name | Joel William Jervis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | Saplings Cold Ash Hill Cold Ash Newbury Berkshire RG18 9PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor Hillsdown House 32 Hampstead High Street London NW3 1JQ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2002 | Application for striking-off (1 page) |
11 December 2001 | Return made up to 20/11/01; full list of members
|
11 January 2001 | Accounts made up to 30 November 2000 (1 page) |
5 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
12 June 2000 | Accounts made up to 30 November 1999 (2 pages) |
12 June 2000 | Accounts made up to 30 November 1998 (2 pages) |
3 March 2000 | Return made up to 20/11/99; full list of members (6 pages) |
8 October 1999 | Resolutions
|
25 March 1999 | Return made up to 20/11/98; full list of members (6 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 December 1997 | Company name changed polishdesign LIMITED\certificate issued on 23/12/97 (2 pages) |
20 November 1997 | Incorporation (12 pages) |