Bedford
Bedfordshire
MK41 8DF
Secretary Name | Mrs Vitalia Defeo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brecon Way Bedford Bedfordshire MK41 8DF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 23 Bellfield Avenue Harrow Weald Middlesex HA3 6ST |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2004 | Application for striking-off (1 page) |
29 January 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
12 July 2003 | Return made up to 15/05/03; full list of members
|
25 January 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
12 June 2002 | Return made up to 15/05/02; full list of members
|
22 January 2002 | Resolutions
|
22 January 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 5 brecon way bedford bedfordshire MK41 8DF (1 page) |
26 June 2001 | Return made up to 15/05/01; full list of members
|
21 October 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: 5 brecon way bedford bedfordshire MK41 8DF (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |