Newbury
Berkshire
RG14 2ER
Secretary Name | Jane Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 12 Martingale Chase Newbury Berkshire RG14 2EN |
Secretary Name | ITA Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 20 August 2008) |
Correspondence Address | Office No 6 Western International Market Centre Hayes Road Southall Middlesex UB2 5XJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | It Accounting Office No.6 Western International Market Hayes Road Southall Middlesex UB2 5XJ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,069 |
Cash | £4,707 |
Current Liabilities | £5,829 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2008 | Application for striking-off (1 page) |
7 February 2008 | Accounting reference date extended from 31/05/07 to 30/11/07 (1 page) |
15 June 2007 | Return made up to 20/04/07; full list of members
|
2 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 February 2007 | Director's particulars changed (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
25 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page) |
23 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: manhattan house 140 high street crowthorne berkshire RG45 7AY (1 page) |
10 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
9 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
30 July 2002 | New secretary appointed (2 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: 57 pinewood avenue crowthorne berkshire RG45 6RR (1 page) |
17 January 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 19 eliot close thatcham berkshire RG18 3UG (1 page) |
26 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |