Wargrave Road
Henley On Thames
Oxfordshire
RG9 3JD
Director Name | Guy Spencer Edney |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Manor Shrubs Hill Lane Sunningdale Ascot Berkshire SL5 0LD |
Secretary Name | Guy Spencer Edney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Manor Shrubs Hill Lane Sunningdale Ascot Berkshire SL5 0LD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 7-8 Kendrick Mews London SW7 3HG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: 61 brook street london W1Y 2BL (1 page) |
26 July 2001 | Company name changed exhibition screens LIMITED\certificate issued on 26/07/01 (2 pages) |
24 April 2001 | Company name changed darkstar systems retail LIMITED\certificate issued on 24/04/01 (2 pages) |
4 August 2000 | Secretary resigned;director resigned (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 August 2000 | New director appointed (7 pages) |
4 August 2000 | New secretary appointed;new director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |