46 Farnborough Road
Farnham
Surrey
GU9 9AH
Secretary Name | Lee Patricia Redston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 10 Gloucester Road Hampton Middlesex TW12 2UH |
Secretary Name | Robert Leahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Branford Road Norwich Norfolk NR3 4QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Lion Road Twickenham Middlesex TW1 4JH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2006 | Application for striking-off (1 page) |
11 July 2005 | Return made up to 05/06/05; full list of members (6 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 June 2004 | Return made up to 05/06/04; full list of members
|
27 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
1 March 2001 | Ad 12/02/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 February 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: braham noble denholm york house wembley middlesex HA9 0PA (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
5 June 2000 | Incorporation (19 pages) |