Windsor
Berkshire
SL4 2AD
Secretary Name | James Crosby Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 1999(11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 May 2004) |
Correspondence Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
Director Name | Garry Patrick Sutton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Haygrove Manor Haygrove Lane Bridgwater Somerset TA6 7HZ |
Secretary Name | Jacqueline Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Haygrove Manor Haygrove Lane Bridgwater Somerset TA6 7HZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,448 |
Current Liabilities | £5,448 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2003 | Application for striking-off (1 page) |
15 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
27 February 2003 | Return made up to 26/02/03; full list of members (5 pages) |
24 September 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
31 May 2002 | Director's particulars changed (2 pages) |
11 March 2002 | Return made up to 26/02/02; full list of members (5 pages) |
2 May 2001 | Director's particulars changed (1 page) |
12 March 2001 | Return made up to 26/02/01; full list of members (5 pages) |
12 March 2001 | Director's particulars changed (1 page) |
16 August 2000 | Full accounts made up to 31 January 2000 (11 pages) |
2 May 2000 | Secretary's particulars changed (1 page) |
3 March 2000 | Return made up to 26/02/00; full list of members (5 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page) |
6 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
3 March 1999 | Return made up to 26/02/99; full list of members (5 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
20 May 1998 | Resolutions
|
20 May 1998 | Ad 27/02/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New secretary appointed (1 page) |
26 February 1998 | Incorporation (13 pages) |