133 Tithe Barn Drive
Maidenhead
Berkshire
SL6 2DD
Secretary Name | Martyn William Pester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 January 2004) |
Role | Accountant |
Correspondence Address | 11 Willow Bank Westfield Woking Surrey GU22 9PD |
Director Name | Mr Saseendren Mahadeva |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays Ridge Langley South Croydon Surrey CR2 0AR |
Director Name | Mr Karim Issa Mawji |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Russell Court Russell Hill Road Purley Surrey CR8 2LB |
Director Name | Mr Ian Michael Parkin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | Channel Islands |
Correspondence Address | La Petit Jardin La Rue A La Pendue, St. Ouen Jersey Channel Islands JE3 2BH |
Director Name | Mr Douglas Charles White |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Willowfields 133 Tithe Barn Drive Maidenhead Berkshire SL6 2DD |
Secretary Name | Mr Saseendren Mahadeva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays Ridge Langley South Croydon Surrey CR2 0AR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 9 Old Bond Street London W1X 3TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2003 | Strike-off action suspended (1 page) |
21 June 2002 | New director appointed (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned;director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Ad 16/02/00--------- £ si [email protected]=60000 £ ic 1/60001 (2 pages) |
23 March 2000 | New director appointed (2 pages) |