Thatcham
Berkshire
RG18 4EN
Secretary Name | Corran Michelle Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 April 2009) |
Role | Sales Manager |
Correspondence Address | 28 Acorn Drive Thatcham Berkshire RG18 4EN |
Director Name | Janine Elise Michaels |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Student |
Correspondence Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
Secretary Name | Duncan Brian Josey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2001) |
Role | Sales |
Correspondence Address | Downsview Elkington Close Burghclere Newbury Berkshire RG20 9HU |
Secretary Name | Fairplay Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | Epworth House 25 City Road London EC1Y 1AR |
Registered Address | Bkr Haines Watts 3rd Floor 71-74 City Road London EC1Y 2BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,283 |
Cash | £85 |
Current Liabilities | £57,319 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2008 | Liquidators statement of receipts and payments to 1 October 2008 (5 pages) |
25 April 2008 | Liquidators statement of receipts and payments to 1 October 2008 (5 pages) |
26 October 2007 | Liquidators statement of receipts and payments (5 pages) |
14 May 2007 | Liquidators statement of receipts and payments (5 pages) |
16 October 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2006 | Liquidators statement of receipts and payments (5 pages) |
31 October 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
26 May 2004 | Liquidators statement of receipts and payments (5 pages) |
25 October 2003 | Liquidators statement of receipts and payments (6 pages) |
25 October 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 September 2002 | Resignation of a liquidator (1 page) |
20 August 2002 | Appointment of a voluntary liquidator (1 page) |
5 July 2002 | Resolutions
|
5 July 2002 | Appointment of a voluntary liquidator (1 page) |
5 July 2002 | Statement of affairs (7 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: epworth house 25 city road london EC1Y 1AR (1 page) |
11 February 2002 | Ad 20/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 February 2002 | Return made up to 15/12/01; full list of members (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 September 2001 | Secretary resigned (1 page) |
12 April 2001 | Return made up to 15/12/00; full list of members (6 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
25 January 2000 | Particulars of mortgage/charge (4 pages) |
15 December 1999 | Incorporation (15 pages) |