Warfield
Bracknell
Berkshire
RG42 2JS
Director Name | Timothy Allan Rae |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 10 June 1998(6 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 02 November 2004) |
Role | Engineer |
Correspondence Address | 30 The Crescent Wharley End Cranfield Bedfordshire MK43 0SU |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 6th Floor Abford House 15 Wilton Road London SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,935 |
Gross Profit | £9,935 |
Net Worth | £8,198 |
Cash | £2 |
Current Liabilities | £130 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
2 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2004 | Application for striking-off (1 page) |
9 March 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
24 February 2004 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
16 July 2003 | Return made up to 04/06/03; full list of members
|
16 July 2003 | Director's particulars changed (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 1ST contact tax clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
5 September 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
19 March 2002 | Return made up to 04/06/01; full list of members (6 pages) |
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 30 the crescent wharley end cranford bedfordshire MK43 0SU (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 38 dundonald road london SW19 3QN (1 page) |
6 March 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
8 June 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 May 2001 | Return made up to 04/06/00; full list of members
|
13 December 2000 | Director's particulars changed (1 page) |
13 December 2000 | Director's particulars changed (1 page) |
26 June 2000 | Return made up to 04/06/99; full list of members
|
23 June 2000 | Director's particulars changed (1 page) |
23 June 2000 | Director's particulars changed (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 197 southfield road chiswick london W4 5LB (1 page) |
25 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2000 | Full accounts made up to 30 June 1999 (6 pages) |
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: 59 temple road kew gardens london TW9 2EB (1 page) |
9 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Director's particulars changed (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page) |
15 June 1998 | New director appointed (2 pages) |
4 June 1998 | Incorporation (10 pages) |