Weedon
Aylesbury
Buckinghamshire
HP22 4NW
Secretary Name | Mr Andrew Charles William Poole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old School End Hook Norton Banbury Oxfordshire OX15 5QU |
Director Name | Mr Andrew Charles William Poole |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(3 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old School End Hook Norton Banbury Oxfordshire OX15 5QU |
Director Name | Jacques Lherbier |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Blanchard Close Woodley Berkshire RG5 4XQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | First Floor 76 New Bond Street London W1S 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2008 | Application for striking-off (1 page) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 August 2007 | Return made up to 22/06/07; no change of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
25 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
24 August 2006 | Director resigned (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
22 June 2004 | Return made up to 22/06/04; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
15 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
14 July 2003 | New director appointed (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: suite 2 st johns studio 18-22 finchley road st johns wood london NW8 6EB (1 page) |
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: marble arch house 66-68 seymour street, london W1H 5AF (2 pages) |
9 January 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
10 November 2000 | Ad 21/10/00--------- £ si 498@1=498 £ ic 1/499 (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |