Staines
Middlesex
TW18 1BX
Secretary Name | Christine Ann Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2002(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 March 2005) |
Role | Accountant |
Correspondence Address | 16a Glebe Road Staines Middlesex TW18 1BX |
Director Name | Lynda Johnson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 February 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 2002) |
Role | Professional Consultant |
Correspondence Address | 10 Aymer Drive Staines Middlesex TW18 3LW |
Secretary Name | Robert Leslie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 10 Aymer Drive Staines Middlesex TW18 3LW |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 16a Glebe Road Staines Middlesex TW18 1BX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2004 | Application for striking-off (1 page) |
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
27 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
24 January 2004 | Amended accounts made up to 31 January 2003 (3 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
27 February 2003 | Return made up to 27/01/03; change of members (6 pages) |
20 December 2002 | Ad 05/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 4 charter place staines middlesex TW18 2HN (1 page) |
6 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 10 aymer drive staines middlesex TW18 3LW (1 page) |
31 January 2002 | Return made up to 27/01/02; full list of members
|
1 October 2001 | Registered office changed on 01/10/01 from: 14 gloucester drive staines middlesex TW18 4TY (1 page) |
2 August 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
16 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 January 2000 (2 pages) |
14 February 2000 | Return made up to 27/01/00; full list of members
|
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: unit 3 the arches arcade villiers street,embankment place london WC2N 6NG (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
27 January 1999 | Incorporation (10 pages) |