4 Francis Gardens
Bracknell
Berkshire
RG12 6SX
Director Name | David Michael Gaynor |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Thameswey House 4 Francis Gardens Warfield Bracknell Berkshire RG12 6SX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 October 2006 | Dissolved (1 page) |
---|---|
5 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
5 September 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
16 February 2004 | Liquidators statement of receipts and payments (5 pages) |
19 August 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
26 February 2002 | Liquidators statement of receipts and payments (5 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Statement of affairs (6 pages) |
1 March 2001 | Appointment of a voluntary liquidator (2 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 9 crossways london road, sunninghill ascot berkshire SL5 0PL (1 page) |
11 January 2001 | Director resigned (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: c/o grant thornton edinburgh house,winsdor road slough berkshire SL1 2EE (1 page) |
2 August 1999 | Secretary resigned (1 page) |
30 July 1999 | Incorporation (15 pages) |