George Green
Slough
Berkshire
SL3 6RH
Secretary Name | Sian Peters |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2000(5 days after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 27 Rixon Close George Green Slough Berkshire SL3 6RH |
Director Name | Sian Peters |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2003) |
Role | Manager |
Correspondence Address | 27 Rixon Close George Green Slough Berkshire SL3 6RH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 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 | 01 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | St Andrews House 18-30 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2007 | Dissolved (1 page) |
---|---|
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
28 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
3 September 2004 | Statement of affairs (7 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: unit 10 langley house middlegreen trading estate middlegreen road slough berkshire SL3 6DF (1 page) |
23 June 2004 | Appointment of a voluntary liquidator (1 page) |
23 June 2004 | Resolutions
|
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 22 sands farm drive burnham buckinghamshire SL1 7LD (1 page) |
17 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 27 rixon close george green slough berkshire SL3 6RH (1 page) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 September 2002 | New director appointed (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
19 June 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
1 June 2000 | Incorporation (12 pages) |