Stratford On Avon
Warwickshire
CV37 6DN
Secretary Name | Mr Peter Cecil Stickland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Roxburgh Road London SE27 0LE |
Director Name | James Hardy Bond |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 10 August 2007) |
Role | President |
Correspondence Address | 128 Clarendon Nashville Tennessee Tn 37205 United States |
Director Name | Monroe Joseph Carell |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 May 2007) |
Role | Company Chairman |
Correspondence Address | 4432 Tyne Boulevard Nashville Tennessee 37215 United States |
Secretary Name | Henry Joseph Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 3708 West End Av Nashville Tn 37205 |
Director Name | Emanuel Eads |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 August 2007) |
Role | Corp President |
Correspondence Address | 106 Suffolk Crescent Nashville Williamson Usa 37027 Foreign |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Central Parking System 2nd Floor Wellington House 4-10 Cowley Road Uxbridge UB8 2XW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2007 | Application for striking-off (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
20 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
6 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
6 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
16 November 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
28 October 2005 | Return made up to 31/05/05; full list of members (7 pages) |
11 June 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
21 July 2003 | Return made up to 31/05/03; full list of members (5 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
15 June 2002 | Director's particulars changed (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: central parking system 2ND floor wellington house 4-10 cowley road uxbridge UB8 2XW (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 81 piccadilly london W1V 9HF (1 page) |
13 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
1 September 2000 | Resolutions
|
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
2 August 2000 | Nc inc already adjusted 18/07/00 (1 page) |
2 August 2000 | Conso div 18/07/00 (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
2 August 2000 | Ad 18/07/00--------- £ si 19@10=190 £ ic 1/191 (2 pages) |
31 July 2000 | Memorandum and Articles of Association (12 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 21 holborn viaduct london EC1A 2AT (1 page) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
26 July 2000 | Company name changed 3182ND single member shelf tradi ng company LIMITED\certificate issued on 27/07/00 (2 pages) |
31 May 2000 | Incorporation (22 pages) |