Fleet
Hampshire
GU13 8LB
Director Name | Mrs Michaela Grabowski |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 54 High Street Burbage Wiltshire SN8 3AF |
Secretary Name | Sophia Figueroa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Nuns Lane St. Albans Hertfordshire AL1 2HS |
Director Name | Christopher Russell Farquharson Leather |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 34 Kingfisher Walk Ash Aldershot Hampshire GU12 6RF |
Director Name | Delia Anne Macmillan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 50 Rectory Road Farnborough Hampshire GU14 7HZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 49 Mount Pleasant London WC1X 0AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,064 |
Cash | £9,402 |
Current Liabilities | £12,388 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2002 | Application for striking-off (1 page) |
16 August 2001 | Return made up to 02/05/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
1 September 2000 | Resolutions
|
21 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
23 May 2000 | Ad 02/05/00--------- £ si [email protected]=899 £ ic 1/900 (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |