Reading Road Shiplake
Henley On Thames
Oxfordshire
RG9 3PH
Director Name | Richard David Hooke |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Wimborne Gardens London W13 8BZ |
Director Name | Gregory Charles Keers |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(same day as company formation) |
Role | Manager |
Country of Residence | South Africa |
Correspondence Address | 16 Keble Place London SW13 8HL |
Director Name | David Warwick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Glen Wye Welsh Bicknor Ross On Wye Herefordshire HR9 6JJ Wales |
Secretary Name | David Warwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Glen Wye Welsh Bicknor Ross On Wye Herefordshire HR9 6JJ Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Triangle 5 Hammersmith Grove London W6 0LG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: the fulham centre 20 fulham broadway london SW6 1AH (1 page) |
24 March 2004 | Return made up to 28/01/04; full list of members
|
28 March 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
9 February 2003 | Return made up to 28/01/03; full list of members
|
4 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
22 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
2 March 2001 | Return made up to 28/01/01; full list of members
|
17 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 March 2000 | Return made up to 28/01/00; full list of members (7 pages) |
13 January 2000 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
13 January 2000 | Ad 06/01/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 February 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |