Frimley
Camberley
Surrey
GU16 9QP
Director Name | Mr Nicholas Beresford Readings |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchwell Avenue Easthorpe Kelvedon Essex CO5 9HN |
Secretary Name | Mrs Patricia Joan Hannam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Green Moor Link Winchmore Hill London N21 2NN |
Director Name | Dr Kathryn Jane Skoyles |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Cumberland Mills Saunders Ness Road London E14 3BH |
Director Name | Geoffrey West |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 Hewshott Grove Liphook Hampshire GU30 7ST |
Secretary Name | Dr Kathryn Jane Skoyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Cumberland Mills Saunders Ness Road London E14 3BH |
Registered Address | 3rd Floor 9 Saint Clare Street London EC3N 1LQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
9 July 2004 | Application for striking-off (1 page) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
22 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
23 April 2002 | Resolutions
|
17 April 2002 | Director resigned (1 page) |
21 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
13 September 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
11 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: fourth floor st clare house 28-35 minories, london EC3N 1DD (1 page) |
8 November 2000 | Secretary resigned;director resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
7 August 2000 | Return made up to 05/07/00; full list of members (7 pages) |
27 October 1999 | New director appointed (3 pages) |
27 October 1999 | New director appointed (2 pages) |
5 July 1999 | Incorporation (48 pages) |