Taplow
Maidenhead
Berkshire
SL6 0JN
Director Name | Elaine New |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 June 2004) |
Role | Finance Director |
Correspondence Address | 45 Taplow Road Taplow Maidenhead Berkshire SL6 0JN |
Director Name | Mr John Hall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Hamilton Terrace London NW8 9RE |
Director Name | Mr Howard Stanley Mighell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Goldings Close Kings Hill West Malling Kent ME19 4BE |
Secretary Name | David Robert Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 December 1998) |
Role | Solicitor |
Correspondence Address | 19 Southern Road London N2 9LH |
Director Name | Mr Alan Howard Martin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hazelmere Road Petts Wood Kent BR1 1PA |
Secretary Name | Mr Howard Stanley Mighell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Goldings Close Kings Hill West Malling Kent ME19 4BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor 33 Charlotte Street London W1T 1RR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,007 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
20 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
9 January 2004 | Application for striking-off (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
15 June 2003 | Registered office changed on 15/06/03 from: 110 park street london W1K 6NX (1 page) |
13 May 2003 | Director resigned (1 page) |
20 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
1 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
21 May 2002 | New secretary appointed (1 page) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
27 March 2002 | Secretary resigned;director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
30 January 2002 | Director resigned (1 page) |
31 December 2001 | Return made up to 03/12/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 January 2001 | Return made up to 03/12/00; full list of members
|
9 May 2000 | Auditor's resignation (1 page) |
4 January 2000 | Return made up to 03/12/99; full list of members (7 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: 25 maddox street london W1R 9LE (1 page) |
26 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
4 January 1999 | Return made up to 03/12/98; full list of members
|
4 January 1999 | New secretary appointed (2 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 1 dean farrar street london SW1H 0DY (1 page) |
18 February 1998 | Ad 05/02/98--------- £ si 7@1=7 £ ic 95/102 (2 pages) |
18 February 1998 | Ad 04/02/98--------- £ si 93@1=93 £ ic 2/95 (2 pages) |
13 February 1998 | New director appointed (3 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
3 December 1997 | Incorporation (12 pages) |