Ascot Road Touchen End
Maidenhead
Berkshire
SL6 3JY
Secretary Name | Carol Linda Crowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2004) |
Role | Secretary |
Correspondence Address | Rosebank Church Lane, St. Martins Oswestry Salop SY11 3AN Wales |
Director Name | Carol Linda Crowley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2004) |
Role | Secretary |
Correspondence Address | Rosebank Church Lane, St. Martins Oswestry Salop SY11 3AN Wales |
Secretary Name | Lisette Benamram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 2008) |
Role | Secretary |
Correspondence Address | 187 Brompton Park Crescent Seagrave Road London SW6 1SX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Tower 42 International Financial Centre 25 Old Broad Street London EC2N 1HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £83,332 |
Cash | £75,779 |
Current Liabilities | £41,365 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Application for striking-off (1 page) |
19 September 2007 | Return made up to 09/05/07; no change of members (6 pages) |
9 August 2006 | Return made up to 09/05/06; full list of members
|
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 June 2005 | Return made up to 09/05/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | Return made up to 09/05/04; full list of members
|
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: first floor offices 2-4 church street, chirk wrexham clwyd LL14 5HA (1 page) |
12 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
1 June 2001 | Return made up to 09/05/01; full list of members
|
8 March 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Ad 01/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: rose bank cottage church lane, st. Martins oswestry salop SY11 3AN (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Incorporation (12 pages) |