Owlsmoor
Sandhurst
Berkshire
GU47 0SE
Director Name | Oliver Robin Hurlbatt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1999(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Studio Brae Riverbank West Molesey Surrey KT8 1QX |
Secretary Name | Jenny Lynn Giles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Whitmore Close Owlsmoor Sandhurst Berkshire GU47 0SE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20b Hanworth Road Hounslow Middlesex TW3 1UA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
12 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2003 | Application for striking-off (1 page) |
28 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
27 November 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
18 July 2001 | Total exemption full accounts made up to 30 November 2000 (5 pages) |
2 February 2001 | Return made up to 08/11/00; full list of members
|
18 January 2001 | Resolutions
|
9 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Incorporation (17 pages) |