Peppard
Henley On Thames
Oxfordshire
RG9 5HN
Secretary Name | Deborah Denise Carol Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 June 2000) |
Role | Secretary |
Correspondence Address | Beech House 30 Shiplake Bottom Peppard Henley On Thames Oxfordshire RG9 5HN |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Company name changed ano sot LIMITED\certificate issued on 21/08/98 (3 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
30 July 1998 | Incorporation (12 pages) |