Wargrave
Reading
Berkshire
RG10 8AR
Secretary Name | Mr Gavin Maxwell Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cheriton The Glade Mayfield East Sussex TN20 6AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £760,075 |
Gross Profit | £254,609 |
Net Worth | -£271,311 |
Cash | £17,524 |
Current Liabilities | £160,998 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 October 2004 | Notice of move from Administration to Dissolution (3 pages) |
---|---|
24 August 2004 | Registered office changed on 24/08/04 from: c/o rzq 42 new oxford street london WC1A 1EP (1 page) |
14 January 2004 | Result of meeting of creditors (3 pages) |
12 December 2003 | Statement of administrator's proposal (12 pages) |
31 October 2003 | Appointment of an administrator (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 28 purfield drive wargrave reading berkshire RG10 8AR (1 page) |
21 August 2003 | Return made up to 26/04/03; full list of members (6 pages) |
2 July 2002 | Return made up to 26/04/02; full list of members (6 pages) |
12 April 2002 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
8 August 2001 | Return made up to 26/04/01; full list of members (6 pages) |
8 August 2001 | Total exemption full accounts made up to 31 December 1999 (6 pages) |
24 July 2000 | Return made up to 26/04/00; full list of members (6 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Ad 25/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
10 June 1999 | Director resigned (1 page) |
26 April 1999 | Incorporation (13 pages) |