Worlds End
Beedon
Berkshire
RG20 8SD
Director Name | Anthony William White |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Manager |
Correspondence Address | 4 Langley Farm Cottages Worlds End Beedon Berkshire RG20 8SD |
Secretary Name | Frederick Thomas Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 3 The Strouds Beenham Berkshire RG7 5NW |
Director Name | William Lawson White |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat22 Aman Court Granville Road Totland Bay Isle Of Wight PO39 0BG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,805 |
Cash | £8,839 |
Current Liabilities | £79,579 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 July 2004 | Dissolved (1 page) |
---|---|
2 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 April 2004 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page) |
13 April 2001 | Appointment of a voluntary liquidator (2 pages) |
13 April 2001 | Statement of affairs (11 pages) |
13 April 2001 | Resolutions
|
29 March 2001 | Registered office changed on 29/03/01 from: 16 high street thatcham berkshire RG19 3JD (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 February 2000 | Return made up to 18/02/00; full list of members
|
15 July 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
21 June 1999 | Ad 16/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 229 nether street london N3 1NT (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
18 February 1999 | Incorporation (12 pages) |