Bedford
Bedfordshire
MK41 0TE
Secretary Name | Charanjit Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Honeysuckle Way Bedford Bedfordshire MK41 0TE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Boundary House 91-93 Charterhouse Street London EC1M 6HR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2003 | Application for striking-off (1 page) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
30 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 16 saint john street london EC1M 4NT (1 page) |
28 September 2000 | Incorporation (14 pages) |