Cannington
Bridgwater
Somerset
TA5 2LU
Director Name | Mr Michael Ian Carpenter |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moyle House Fleet Hill, Finchampstead Wokingham Berkshire RG40 4LJ |
Secretary Name | Mr Michael Ian Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moyle House Fleet Hill, Finchampstead Wokingham Berkshire RG40 4LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2004 | Voluntary strike-off action has been suspended (1 page) |
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2003 | Application for striking-off (1 page) |
26 September 2002 | Return made up to 27/07/02; full list of members (8 pages) |
14 September 2001 | Return made up to 27/07/01; full list of members (7 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: c/o w s secretarial services 145-157 st john street london EC1V 4PY (1 page) |
30 August 2000 | Return made up to 27/07/00; full list of members (5 pages) |
17 January 2000 | Ad 09/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
27 July 1999 | Incorporation (20 pages) |