Richmond
Surrey
TW9 2EN
Secretary Name | Danny Lee Vogus |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 August 2002) |
Role | European General Counsel |
Correspondence Address | Yew Tree Cottage 24 Tilt Road Cobham Surrey KT11 3EZ |
Director Name | Michael Cook |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 39 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Director Name | Ian Ashley Fleming |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | European Treasurer |
Correspondence Address | 30 Friars Gardens Hughenden Valley High Wycombe Buckinghamshire HP14 4LU |
Secretary Name | Michael Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 39 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £70 |
Cash | £70 |
Latest Accounts | 28 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2002 | Application for striking-off (1 page) |
27 February 2002 | Full accounts made up to 28 April 2001 (9 pages) |
10 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 6 roundwood avenue stockley park uxbridge middlesex UB11 1HZ (1 page) |
26 March 2001 | Secretary resigned;director resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Full accounts made up to 29 April 2000 (9 pages) |
8 January 2001 | Director resigned (1 page) |
28 July 2000 | Return made up to 14/07/00; full list of members
|
14 October 1999 | Resolutions
|
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New secretary appointed;new director appointed (2 pages) |
16 August 1999 | 88(2)R issuing shares on 3/08/99 (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
14 July 1999 | Incorporation (19 pages) |