Staines
Middlesex
TW18 4TY
Secretary Name | Pamela Ruth Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2000(2 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Accountant |
Correspondence Address | 33 Grasmere Road Benfleet Essex SS7 3HF |
Director Name | Melanie Jane Cross |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2000(4 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Social Worker |
Correspondence Address | Marenie 72 Mallards Way Bicester Oxfordshire OX26 6WT |
Director Name | Nadia Adrien |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 23 May 2001) |
Role | Buyer |
Correspondence Address | 3a Gloucester Drive Staines Middlesex TW18 4TY |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 January 2006 | Liquidators statement of receipts and payments (5 pages) |
---|---|
6 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
22 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
19 November 2003 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2002 | Liquidators statement of receipts and payments (5 pages) |
21 November 2001 | Resolutions
|
21 November 2001 | Statement of affairs (7 pages) |
21 November 2001 | Appointment of a voluntary liquidator (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: london tax bureau college house 4A new college parade london NW3 5EP (1 page) |
23 July 2001 | Ad 02/07/01--------- £ si 230000@1=230000 £ ic 2/230002 (2 pages) |
12 July 2001 | Director resigned (1 page) |
8 July 2001 | Resolutions
|
8 July 2001 | Nc inc already adjusted 02/07/01 (1 page) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | New director appointed (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 3A gloucester drive staines middlesex TW18 4TY (1 page) |
18 May 2000 | New secretary appointed (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: midlands company services limite suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Director resigned (1 page) |