Preshaw Road Beauworth
Winchester
Hampshire
SO24 0PB
Director Name | Mr Rakesh Charles Chhabra |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2005(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Foyle Road London SE3 7QR |
Director Name | John Bradley Howard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Sleep Hollow Lane Princeton Junction Nj 07310 United States |
Secretary Name | Mr James Anthony Feast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manor Gardens South Croydon Surrey CR2 7BU |
Director Name | Philip John Gough |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 May 2005) |
Role | Compliance |
Correspondence Address | Greendowns Preshaw Road Beauworth Winchester Hampshire SO24 0PB |
Registered Address | 1 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
9 October 2007 | Dissolved (1 page) |
---|---|
9 July 2007 | Liquidators statement of receipts and payments (5 pages) |
9 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 February 2007 | Liquidators statement of receipts and payments (5 pages) |
18 August 2006 | Liquidators statement of receipts and payments (5 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: guildhall house 81-87 gresham street london EC2V 7NQ (1 page) |
3 August 2005 | Appointment of a voluntary liquidator (1 page) |
3 August 2005 | Declaration of solvency (3 pages) |
3 August 2005 | Resolutions
|
27 July 2005 | Return made up to 08/06/05; no change of members (7 pages) |
29 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 2 throgmorton street london EC2N 1TE (1 page) |
21 July 2004 | Return made up to 08/06/04; no change of members (7 pages) |
4 September 2003 | Return made up to 08/06/03; full list of members (7 pages) |
22 April 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | New secretary appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 July 2001 | Return made up to 08/06/01; full list of members
|
6 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
9 February 2001 | Ad 29/12/00--------- us$ si 2888412@1=2888412 us$ ic 1000000/3888412 (2 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 38 jermyn street london SW1Y 6DN (1 page) |
8 June 2000 | Incorporation (23 pages) |