Englefield Green
Egham
Surrey
TW20 0JR
Director Name | Per Hovland |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(same day as company formation) |
Role | Software Consultant |
Correspondence Address | Meadow View Sutton Road Cookham Maidenhead Berkshire SL6 9QY |
Secretary Name | Per Hovland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(same day as company formation) |
Role | Software Consultant |
Correspondence Address | Meadow View Sutton Road Cookham Maidenhead Berkshire SL6 9QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Courtways Middle Hill Egham Surrey TW20 0JR |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2001 | Application for striking-off (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | Resolutions
|
7 March 2000 | Incorporation (13 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |