Staines
TW18 3JN
Secretary Name | Mr Stephen Leonard Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Riverside Drive Staines TW18 3JN |
Director Name | Richard Godfray De Lisle |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8a Westminster Road Poole Dorset BH13 6JW |
Secretary Name | Sarah Catherine De Lisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2008) |
Role | Researcher |
Correspondence Address | 8a Westminster Road Poole Dorset BH13 6JW |
Director Name | Formation Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Secretary Name | Formation Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Registered Address | 38 Riverside Drive Staines Middlesex TW18 3JN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 August 2009 | Return made up to 05/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 05/06/09; full list of members (4 pages) |
6 August 2009 | Secretary appointed mr stephen leonard knowles (2 pages) |
6 August 2009 | Appointment terminated secretary sarah de lisle (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from cliff house 8A westminster road poole dorset BH13 6JW (1 page) |
6 August 2009 | Secretary appointed mr stephen leonard knowles (2 pages) |
6 August 2009 | Director appointed mr stephen leonard knowles (2 pages) |
6 August 2009 | Director appointed mr stephen leonard knowles (2 pages) |
6 August 2009 | Appointment terminated director richard de lisle (1 page) |
6 August 2009 | Appointment Terminated Director richard de lisle (1 page) |
6 August 2009 | Appointment Terminated Secretary sarah de lisle (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from cliff house 8A westminster road poole dorset BH13 6JW (1 page) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 05/06/07; full list of members (3 pages) |
24 July 2008 | Return made up to 05/06/07; full list of members (3 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 12 beaumont mews london W1G 6EG (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 12 beaumont mews london W1G 6EG (1 page) |
2 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 8A westminster road poole dorset BH13 6JW (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 8A westminster road poole dorset BH13 6JW (1 page) |
8 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
8 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
4 August 2005 | Return made up to 05/06/05; full list of members (6 pages) |
4 August 2005 | Return made up to 05/06/05; full list of members (6 pages) |
16 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
16 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
12 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
6 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
27 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New director appointed (4 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New secretary appointed (3 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (4 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (2 pages) |
19 July 2000 | New secretary appointed (3 pages) |
17 July 2000 | Resolutions
|
14 July 2000 | Company name changed wales pr cymru LIMITED\certificate issued on 17/07/00 (3 pages) |
14 July 2000 | Company name changed wales pr cymru LIMITED\certificate issued on 17/07/00 (3 pages) |
5 June 2000 | Incorporation (14 pages) |