Crowthorne
Berkshire
RG45 6LA
Secretary Name | John Nigel Priestley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hinton Close Crowthorne Berkshire RG45 6LA |
Director Name | Amanda Jane Rathbone |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 November 2003) |
Role | Office Manager |
Correspondence Address | 197 Tamworth Road Kingsbury Tamworth Staffordshire B78 2HJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Unit 3 Kimpton Link Business Park 40 Kimpton Road Sutton Surrey SM3 9QP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,390 |
Current Liabilities | £11,390 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2003 | Application for striking-off (1 page) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 June 2002 | Return made up to 18/05/02; full list of members
|
19 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
7 June 2001 | Secretary's particulars changed (1 page) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: 3 kimpton trade business centre 40 kimpton road sutton surrey SM3 9QP (1 page) |
31 May 2000 | Return made up to 18/05/00; full list of members
|
23 February 2000 | Director's particulars changed (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 591 london road sutton surrey SM3 9AG (1 page) |
10 November 1999 | Director's particulars changed (1 page) |
8 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
24 August 1998 | New director appointed (2 pages) |
6 August 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Incorporation (11 pages) |