Iver Heath
Buckinghamshire
SL0 0PH
Director Name | Richard Joseph Fagan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Pennington 70 Burkes Road Beaconsfield Buckinghamshire HP9 1EP |
Director Name | Mr Richard Oliver Fagan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Round Coppice Denham Road Iver Heath Bucks W5 0PH |
Director Name | Mr William Gerard Kearney |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 August 2000(same day as company formation) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waye Cottage 20 Elm Tree Avenue Esher Surrey KT10 8JG |
Secretary Name | Mary Teresa Daphne Fagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Round Coppice Denham Road Iver Heath Buckinghamshire SL0 0PH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2nd Floor Albany House Claremont Lane Esher Surrey KT10 9DA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
25 February 2003 | Voluntary strike-off action has been suspended (1 page) |
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2003 | Application for striking-off (1 page) |
2 September 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
4 October 2001 | Return made up to 23/08/01; full list of members (7 pages) |
21 September 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
1 September 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
30 August 2000 | Secretary resigned (1 page) |