Minehead
Somerset
TA24 8EE
Director Name | Jane Patricia Powis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 3 Blackthorne Drive Oakridge Park Thatcham Berkshire RG18 4BP |
Secretary Name | Jane Patricia Powis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 3 Blackthorne Drive Oakridge Park Thatcham Berkshire RG18 4BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 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 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 135 High Street Egham Surrey TW20 9HL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
15 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2000 | Application for striking-off (1 page) |
10 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 1999 | Ad 23/09/99--------- £ si 98@1=98 £ ic 2/100 (1 page) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
14 September 1999 | Incorporation (17 pages) |