Rotherfield Grays
Henley On Thames
Oxfordshire
OX9 4QY
Director Name | David Ronald Whittaker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Tree House Blind Lane Bourne End Buckinghamshire SL8 5LF |
Secretary Name | Mr Clive David Gathercole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Germain The Warren East Horsley Surrey KT24 5RH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Marble Arch House 66-68 Seymour Street London W1H 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 November 1999 | Application for striking-off (1 page) |
2 December 1998 | Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New director appointed (3 pages) |
4 August 1998 | New director appointed (3 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
30 July 1998 | Incorporation (17 pages) |