Burnham
Slough
SL1 7HX
Secretary Name | Christine Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1998(5 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 17 Church Street Burnham Slough SL1 7HX |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Marks Bloom 60-62 London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£29,694 |
Cash | £80 |
Current Liabilities | £67,948 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 May 2002 | Dissolved (1 page) |
---|---|
27 February 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2001 | Liquidators statement of receipts and payments (5 pages) |
29 November 2000 | Statement of affairs (7 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Appointment of a voluntary liquidator (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: the old forge common lane littleworth common buckinghamshire SL1 8PP (1 page) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 February 1999 | Return made up to 05/02/99; full list of members
|
30 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Ad 10/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
16 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Incorporation (16 pages) |