Bassaleg
Newport
Gwent
NP10 8SG
Wales
Secretary Name | Sandra Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Badgers Wood Close Bassaleg Newport Gwent NP10 8SG Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Pier House Strand On The Green Chiswick London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2008 | Application for striking-off (1 page) |
6 July 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
12 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
28 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 March 2005 | Return made up to 07/02/05; full list of members (6 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
10 March 2003 | Return made up to 07/02/03; full list of members
|
2 March 2003 | Registered office changed on 02/03/03 from: the granary harewood yard harewood leeds LS17 9LF (1 page) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 March 2002 | Return made up to 07/02/02; full list of members
|
22 November 2001 | Registered office changed on 22/11/01 from: pier house strand on the green chiswick W4 3NN (1 page) |
15 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
28 February 2001 | Return made up to 07/02/01; full list of members
|
16 April 2000 | Ad 07/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: 22 churchill way cardiff south glamorgan CF10 2DY (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |