Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director Name | Alexandra Mary Jane Vaizey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Secretary Name | Alexandra Mary Jane Vaizey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Davisville Road London W12 9SJ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | John Robert Kimber |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 125 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6ST |
Director Name | Mr Michael Jonathon Parker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Secretary Name | Mr Michael Jonathon Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2007 | Application for striking-off (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (7 pages) |
14 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
1 February 2007 | Re-registration of Memorandum and Articles (16 pages) |
1 February 2007 | Application for reregistration from PLC to private (1 page) |
1 February 2007 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 February 2007 | Resolutions
|
18 September 2006 | Location of register of members (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: c/o infast group LTD waterwells drive quedgeley gloucestershire GL2 2FR (1 page) |
8 September 2006 | Full accounts made up to 31 December 2005 (6 pages) |
18 May 2006 | Return made up to 09/05/06; full list of members
|
17 October 2005 | Full accounts made up to 31 December 2004 (6 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | New director appointed (3 pages) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | New secretary appointed;new director appointed (3 pages) |
8 August 2005 | Director resigned (1 page) |
13 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (6 pages) |
18 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
14 May 2003 | Return made up to 09/05/03; full list of members
|
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 June 2002 | Return made up to 09/05/02; full list of members
|
2 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
16 May 2001 | Return made up to 09/05/01; full list of members
|
3 November 2000 | Memorandum and Articles of Association (66 pages) |
31 October 2000 | Company name changed infast group PLC\certificate issued on 31/10/00 (2 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
19 June 2000 | Company name changed pepperspring PLC\certificate issued on 19/06/00 (2 pages) |
19 May 2000 | Incorporation (73 pages) |