Remenham
Henley On Thames
Oxfordshire
RG9 3DY
Director Name | Jan Thielsen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 08 September 2000(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 January 2003) |
Role | Company Director |
Correspondence Address | 6 Henningsens Alle Hellerup 2900 Denmark |
Secretary Name | Mrs Frances Rosalind Cookson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2000(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 January 2003) |
Role | Chairwoman |
Country of Residence | United Kingdom |
Correspondence Address | 122 Middle Culham Cottages Remenham Henley On Thames Oxfordshire RG9 3DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Harley Place Harley Street London W1N 1HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2002 | Application for striking-off (1 page) |
2 June 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
2 June 2002 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
12 November 2001 | Return made up to 25/08/01; full list of members (6 pages) |
22 November 2000 | Ad 16/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | New secretary appointed;new director appointed (2 pages) |
23 October 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
20 September 2000 | Company name changed troycroft trading LIMITED\certificate issued on 21/09/00 (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 788-790 finchley road london NW11 7TJ (1 page) |