Windsor
Berkshire
SL4 3HJ
Director Name | Harry Paul Odone |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(8 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | General Manager |
Correspondence Address | Sussex Villas 34 Alma Road Windsor Berkshire SL4 3HJ |
Secretary Name | Harry Paul Odone |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(8 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | General Manager |
Correspondence Address | Sussex Villas 34 Alma Road Windsor Berkshire SL4 3HJ |
Secretary Name | David Lance Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Locke King Road Weybridge Surrey KT13 0SY |
Director Name | Brian Norris |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 29 March 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Greenpark Illand Launceston Cornwall PL15 7LS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,130 |
Current Liabilities | £81,231 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
16 July 2007 | Dissolved (1 page) |
---|---|
16 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2007 | Liquidators statement of receipts and payments (5 pages) |
21 July 2006 | Liquidators statement of receipts and payments (5 pages) |
23 January 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
22 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
8 August 2003 | Liquidators statement of receipts and payments (5 pages) |
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
31 January 2002 | Resolutions
|
24 January 2002 | Registered office changed on 24/01/02 from: victoria cottage grove lane, winkfield row bracknell RG42 6ND (1 page) |
21 January 2002 | Statement of affairs (5 pages) |
21 January 2002 | Appointment of a voluntary liquidator (1 page) |
24 September 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 35 ruddlesway windsor berkshire SL4 5SF (1 page) |
16 June 2001 | Return made up to 02/11/00; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
4 April 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
4 March 2000 | Ad 22/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 December 1999 | Auditor's resignation (1 page) |
7 December 1999 | Return made up to 02/11/99; full list of members
|
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | Memorandum and Articles of Association (15 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
2 February 1999 | Company name changed I.C.I.T. advanced imaging limite d\certificate issued on 03/02/99 (2 pages) |
2 November 1998 | Incorporation (20 pages) |