Sheepcote Road
Windsor
Berkshire
SL4 4NY
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 January 2003) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Netlaw Advisory Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2001) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Registered Address | 3 Old Garden House The Lanterns London SW11 3AD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2002 | Voluntary strike-off action has been suspended (1 page) |
31 January 2002 | Application for striking-off (1 page) |
12 April 2001 | New secretary appointed (3 pages) |
12 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
12 April 2001 | Secretary resigned (2 pages) |
4 July 2000 | Return made up to 07/04/00; full list of members (6 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: temple court 107 oxford road cowley oxford OX4 2ER (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
5 May 1999 | Company name changed fantray LIMITED\certificate issued on 06/05/99 (2 pages) |
7 April 1999 | Incorporation (11 pages) |