Lynmouth Road
Reading
Berkshire
RG1 8DD
Secretary Name | Peter John Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Coronation Cottages Davis Way Hurst Reading Berkshire RG10 0TR |
Director Name | Sahatchai Sutthakorn |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 December 2003) |
Role | Student |
Correspondence Address | 58 Battersea Rise London SW11 1EG |
Director Name | Sahat Sutthakorn |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Thai |
Status | Closed |
Appointed | 01 July 2000(2 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | 14 Inthamara 37 Sutthisarn Road Bangkok 10400 Foreign |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 50 South Parade Mollison Way Edgware Middlesex HA8 5QL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £192 |
Cash | £7,693 |
Current Liabilities | £7,501 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2003 | Application for striking-off (1 page) |
2 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
21 January 2002 | Director's particulars changed (1 page) |
17 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
2 January 2001 | Ad 22/11/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
27 November 2000 | Accounts for a small company made up to 30 June 2000 (3 pages) |
27 November 2000 | New director appointed (2 pages) |
31 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
13 April 2000 | Resolutions
|
12 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 5 coronation cottages davis way hurst reading RG10 0TR (1 page) |
11 April 2000 | New director appointed (2 pages) |
29 September 1999 | Return made up to 24/06/99; full list of members
|
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
24 June 1998 | Incorporation (16 pages) |