Sonning On Thames
Reading
RG4 6TN
Secretary Name | Anthony Deitch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a The Laurels Magpie Hall Road Bushey Heath Hertfordshire WD23 1NN |
Secretary Name | Charlotte Marley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 3 Loveday Road London W13 9JT |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Unit 12 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29,915 |
Current Liabilities | £425 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2003 | Voluntary strike-off action has been suspended (1 page) |
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2003 | Application for striking-off (1 page) |
14 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
19 March 2003 | Ad 11/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 November 2002 | Director's particulars changed (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 226 blythe road london W14 0HH (1 page) |
20 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary's particulars changed (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Secretary's particulars changed (1 page) |
1 May 2001 | Return made up to 09/03/01; full list of members (6 pages) |
1 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 December 2000 | Company name changed lee marley bricklaying contracto rs LIMITED\certificate issued on 29/12/00 (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 17 air street london W1R 5RJ (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
9 March 2000 | Incorporation (15 pages) |