Britwell Salome
Watlington
Oxfordshire
OX49 5LJ
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2006(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 June 2007) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Mads Bondergaard |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 14 119 Westbourne Terrace London W2 6QT |
Director Name | Mr Dominic Vaughan Gibbs |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 143 Finborough Road London SW10 9AW |
Secretary Name | Mr Dominic Vaughan Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 143 Finborough Road London SW10 9AW |
Director Name | Mrs Evelyn Kimber |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2005) |
Role | Chartered Accountant |
Correspondence Address | Miranda House 23 Westward Ho Guildford Surrey GU1 1UU |
Secretary Name | Mrs Evelyn Kimber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2005) |
Role | Chartered Accountant |
Correspondence Address | Miranda House 23 Westward Ho Guildford Surrey GU1 1UU |
Secretary Name | Mr Michael Christopher George Harlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Hollow Sutton Place Abinger Hammer Dorking Surrey RH5 6RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2007 | Application for striking-off (1 page) |
11 October 2006 | Application for reregistration from PLC to private (1 page) |
11 October 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 October 2006 | Resolutions
|
11 October 2006 | Re-registration of Memorandum and Articles (10 pages) |
8 May 2006 | Return made up to 23/02/06; full list of members (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: c/o yes television PLC 1 caspian point caspian way cardiff CF10 4DQ (1 page) |
8 March 2006 | Location of register of members (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
29 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
8 March 2004 | Return made up to 23/02/04; full list of members
|
28 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
18 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: broadwalk house 5 appold street london t EC2A 2HA (1 page) |
25 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
25 May 2000 | New director appointed (2 pages) |
6 April 2000 | Resolutions
|
29 February 2000 | Director resigned (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | Incorporation (18 pages) |