Oaklands Lane
Crowthorne
Berkshire
RG45 6JU
Director Name | Ruth Margaret Greenwood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | The Laurels Oaklands Lane Crowthorne Berkshire RG45 6JU |
Secretary Name | Ruth Margaret Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | The Laurels Oaklands Lane Crowthorne Berkshire RG45 6JU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 129 High Street Teddington Middlesex TW11 8HJ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £218 |
Cash | £28,812 |
Current Liabilities | £37,936 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2002 | Application for striking-off (1 page) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
14 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
4 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 November 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
11 June 1999 | Return made up to 14/05/99; full list of members
|
23 July 1998 | Ad 06/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New secretary appointed;new director appointed (2 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: the britannia suite 82-86 deansgate, international house manchester M3 2ER (1 page) |
20 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Incorporation (10 pages) |