Taplow
Maidenhead
Berkshire
SL6 0LD
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Wolfgang Reiff |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 May 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 November 1999) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Bracken View Great Burches Road Benfleet Essex SS7 3LX |
Secretary Name | Muriel Ann Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 November 2005) |
Role | Secretary |
Correspondence Address | 2 Conway Road Taplow Maidenhead Berkshire SL6 0LD |
Secretary Name | John Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 December 2006) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 6 Walters Drive Staines Middlesex TW18 4RJ |
Registered Address | Unit 3 Pier Road Feltham Middlesex TW14 0TW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,883 |
Current Liabilities | £6,668 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
28 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2006 | Secretary resigned (1 page) |
28 February 2006 | Full accounts made up to 31 October 2005 (11 pages) |
24 February 2006 | Return made up to 26/02/06; full list of members (6 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
15 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
19 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
1 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
3 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
11 April 2003 | Return made up to 26/02/03; full list of members (6 pages) |
9 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
20 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
16 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
11 October 2000 | Director resigned (1 page) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
20 March 2000 | Return made up to 26/02/00; full list of members
|
9 September 1999 | Accounting reference date shortened from 29/02/00 to 31/10/99 (1 page) |
11 June 1999 | Resolutions
|
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
11 June 1999 | Director resigned (1 page) |
10 June 1999 | Ad 26/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 1999 | £ nc 1000/100000 26/05/99 (1 page) |
10 June 1999 | Resolutions
|
10 June 1999 | Company name changed advanced logistics LIMITED\certificate issued on 10/06/99 (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
26 February 1999 | Incorporation (10 pages) |