Cobhall Common
Allensmore
Herefordshire
HR2 9BN
Wales
Director Name | Judith Ann Mabe |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(same day as company formation) |
Role | It And Language Trainer |
Correspondence Address | Chapel Cottage Allensmore Hereford Herefordshire HR2 9BN Wales |
Director Name | Nicholas Mabe |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(same day as company formation) |
Role | Businessman |
Correspondence Address | Flat 3 46 Bodenham Road Hereford Herefordshire HR1 2TS Wales |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Registered Address | The Glassmill 1 Battersea Bridge Road, London SW11 3BZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 May 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Return made up to 29/03/01; full list of members (7 pages) |
20 April 2000 | Ad 29/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
29 March 2000 | Incorporation (17 pages) |