Lewknor
Watlington
Oxfordshire
OX9 5UJ
Director Name | Mrs Janet Anne Oliver |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2000(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grahames Dean Lane Cookham Dean Maidenhead Berkshire SL6 9BD |
Director Name | Dominic Rodgers |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2000(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Shernfold Lodge Shernfold Park Frant Tunbridge Wells Kent TN3 9DL |
Director Name | Steven Anthony Rodgers |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2000(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | The Briers Three Oaks Lane Wadhurst East Sussex TN5 6PX |
Secretary Name | Patricia Ann Mangion |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2000(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | Clover Cottage 1 Lewknor Close Lewknor Watlington Oxfordshire OX9 5UJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Albert Chambers 221-223 Chingford Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
1 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
5 August 2002 | Appointment of a voluntary liquidator (2 pages) |
5 August 2002 | Statement of affairs (7 pages) |
5 August 2002 | Resolutions
|
18 July 2002 | Registered office changed on 18/07/02 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
3 August 2001 | Ad 29/03/00--------- £ si 99@1 (2 pages) |
18 May 2001 | Return made up to 28/03/01; full list of members
|
20 April 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 31 corsham street london N1 6DR (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
28 March 2000 | Incorporation (18 pages) |