Shepperton
Middlesex
TW17 8RU
Director Name | Mr John Michael Roberts |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Arran Way Esher Surrey KT10 8BE |
Secretary Name | Mr John Michael Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Arran Way Esher Surrey KT10 8BE |
Director Name | Charles Anthony Taylor |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Myddelton Park London N20 0JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridge House Broad Street Teddington Middlesex TW11 8QT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2000 | Return made up to 16/01/00; full list of members
|
18 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
10 September 1999 | Return made up to 16/01/99; full list of members
|
17 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 65 high street hampton hill hampton middlesex TW12 1NH (1 page) |
13 July 1998 | Ad 16/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 July 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
16 January 1998 | Incorporation (12 pages) |