Reading
Berkshire
RG30 1BP
Director Name | Pauline Ann Bruce |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 The Walk Hullbridge Hockley Essex SS5 6LW |
Director Name | Victor George Bruce |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 The Walk Hullbridge Hockley Essex SS5 6LW |
Secretary Name | Pauline Ann Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 The Walk Hullbridge Hockley Essex SS5 6LW |
Director Name | Mr John Graham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Branksome Avenue Hockley Essex SS5 5PF |
Director Name | Janine Beth Graham |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 22 Branksome Avenue Hockley Essex SS5 5PF |
Secretary Name | Janine Beth Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 22 Branksome Avenue Hockley Essex SS5 5PF |
Director Name | SW Incorporation Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 62 Beresford Street London SE18 6BG |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 62 Beresford Street Woolwich London SE18 6BG |
Registered Address | Suite 4 Gunnery House 9 Gunnery Terrace Royal Arsenal Woolwich SE18 6SW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 February 2010 | Termination of appointment of Sanjeev Chhabra as a director (1 page) |
16 February 2010 | Termination of appointment of Ghazala Shabbir as a director (1 page) |
16 February 2010 | Termination of appointment of Sanjeev Chhabra as a director (1 page) |
16 February 2010 | Termination of appointment of Ghazala Shabbir as a director (1 page) |
15 February 2010 | Registered office address changed from 81 St Marks Road Maidenhead SL6 6DT on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from 81 st Marks Road Maidenhead SL6 6DT on 15 February 2010 (2 pages) |
9 February 2010 | Appointment of Ghazala Shabbir as a director (3 pages) |
9 February 2010 | Appointment of Sanjeev Chhabra as a director (3 pages) |
9 February 2010 | Appointment of Ghazala Shabbir as a director (3 pages) |
9 February 2010 | Registered office address changed from Suite 4 Gunnery House 9 Gunnery Terrace Royal Arsenal Woolwich SE18 6SW on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Suite 4 Gunnery House 9 Gunnery Terrace Royal Arsenal Woolwich SE18 6SW on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Suite 4 Gunnery House 9 Gunnery Terrace Royal Arsenal Woolwich SE18 6SW on 9 February 2010 (2 pages) |
9 February 2010 | Appointment of Sanjeev Chhabra as a director (3 pages) |
30 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
30 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
7 January 2010 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 7 January 2010 (2 pages) |
21 October 2009 | Termination of appointment of Janine Graham as a director (1 page) |
21 October 2009 | Termination of appointment of John Graham as a director (1 page) |
21 October 2009 | Termination of appointment of John Graham as a director (1 page) |
21 October 2009 | Termination of appointment of Janine Graham as a secretary (1 page) |
21 October 2009 | Termination of appointment of Janine Graham as a director (1 page) |
21 October 2009 | Termination of appointment of Janine Graham as a secretary (1 page) |
9 October 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages) |
9 October 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages) |
26 September 2009 | Director appointed umar rasheed (2 pages) |
26 September 2009 | Director appointed umar rasheed (2 pages) |
15 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
15 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
12 May 2009 | Appointment Terminated Director and Secretary pauline bruce (1 page) |
12 May 2009 | Appointment terminated director and secretary pauline bruce (1 page) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 May 2009 | Secretary appointed janine beth graham (2 pages) |
11 May 2009 | Secretary appointed janine beth graham (2 pages) |
11 May 2009 | Appointment Terminated Director victor bruce (1 page) |
11 May 2009 | Appointment terminated director victor bruce (1 page) |
30 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 October 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
12 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 August 2008 | Return made up to 06/07/08; no change of members (8 pages) |
27 August 2008 | Return made up to 06/07/08; no change of members (8 pages) |
14 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 August 2007 | Return made up to 06/07/07; no change of members (8 pages) |
9 August 2007 | Return made up to 06/07/07; no change of members (8 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 July 2006 | Return made up to 06/07/06; full list of members (8 pages) |
18 July 2006 | Return made up to 06/07/06; full list of members (8 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 62 beresford street, london, SE18 6BG (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 62 beresford street, london, SE18 6BG (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
6 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
6 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
2 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
16 April 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
16 April 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
16 April 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
25 July 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
25 July 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
12 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
12 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
10 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
10 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
19 April 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
19 April 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
5 March 2002 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
5 March 2002 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
18 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Ad 06/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Ad 06/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
6 July 2000 | Incorporation (18 pages) |