Church Road
Old Windsor
Berkshire
SL4 2PG
Director Name | Mr John Snell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 19 August 2003) |
Role | Consultant |
Correspondence Address | 20 Iverna Gardens London W8 6TN |
Secretary Name | Company Law Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 August 2003) |
Correspondence Address | Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Ms Vivienne Alison Davidson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Media Representation |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 22857 Dubai United Arab Emirates |
Secretary Name | Karen Anne Victoria Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cell Farm Church Road Old Windsor Berkshire SL4 2PG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 276-280 Kensington High Street London W8 6ND |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2003 | Application for striking-off (1 page) |
23 October 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
25 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
2 October 2001 | Return made up to 13/08/01; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Location of register of members (1 page) |
6 December 2000 | Return made up to 04/10/00; full list of members (6 pages) |
6 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 29A adam and eve mews london W8 6UG (1 page) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 31 corsham street london N1 6DR (1 page) |
13 August 1999 | Incorporation (18 pages) |