Ascot
Berkshire
SL5 8AW
Director Name | Leicester Alan Dougal |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 17 Hornbeam Close Owlsmoor Sandhurst Berkshire GU47 0UE |
Secretary Name | Adam Charles Anthony Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 June 2000) |
Role | Secretary |
Correspondence Address | 19 Linnet Walk Wokingham Berkshire RG41 3HE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2003 (3 pages) |
24 October 2003 | Notice of completion of voluntary arrangement (6 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
12 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 September 2003 (3 pages) |
17 February 2003 | Notice of discharge of Administration Order (3 pages) |
17 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
31 January 2003 | Administrator's abstract of receipts and payments (3 pages) |
17 September 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
16 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
16 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
27 July 2001 | Company name changed datanet.com LIMITED\certificate issued on 27/07/01 (2 pages) |
11 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2001 | Notice of result of meeting of creditors (3 pages) |
2 March 2001 | Statement of administrator's proposal (2 pages) |
7 February 2001 | Statement of administrator's proposal (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: essential house molly millars lane wokingham berkshire RG41 2PX (1 page) |
13 December 2000 | Director resigned (1 page) |
11 December 2000 | Administration Order (4 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Notice of Administration Order (1 page) |
2 October 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 37 wellington business park dukes ride crowthorne berkshire RG45 6LS (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: bellbrae house 168 high street crowthorne berkshire RG45 7AT (1 page) |
30 June 2000 | S-div 27/03/00 (1 page) |
30 June 2000 | £ nc 1000/10000 27/03/00 (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Ad 03/04/00-06/04/00 £ si [email protected]=9998 £ ic 2/10000 (3 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |