Beech Hill Road
Mortimer
Berkshire
RG7 2AR
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Mrs Serena Elizabeth Froom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Park Farm Beech Hill Road Mortimer RG7 2AR |
Director Name | Mrs Serena Elizabeth Froom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Park Farm Beech Hill Road Mortimer RG7 2AR |
Director Name | Mr Simon Patrick William Froom |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Park Farm Beech Hill Road Mortimer RG7 2AR |
Registered Address | Lower Ground Floor Roberts House 103 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2007 | Completion of winding up (1 page) |
17 October 2007 | Order of court to wind up (1 page) |
13 September 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 24(5) the coda centre 189 munster road london SW6 6AW (1 page) |
3 May 2007 | Return made up to 17/01/07; full list of members (7 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
16 February 2006 | Return made up to 17/01/06; full list of members
|
16 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
19 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
10 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
23 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
26 January 2002 | Return made up to 17/01/02; full list of members
|
5 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
23 January 2001 | Return made up to 17/01/01; full list of members
|
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 14 fernbank close chatham kent ME5 9NH (1 page) |
1 February 2000 | New director appointed (2 pages) |
17 January 2000 | Incorporation (17 pages) |