Biggleswade
Bedfordshire
SG18 8HE
Secretary Name | David Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Harrier Close Biggleswade Bedfordshire SG18 8HE |
Secretary Name | Andrea Elizabeth Louise Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2004(4 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 85 Astwick Road Stotfold Hitchin Hertfordshire SG5 4BQ |
Director Name | Andrea Elizabeth Louise Edwards |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Astwick Road Stotfold Hitchin Hertfordshire SG5 4BQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 6 Rainbow Industrial Estate Grand Drive Raynes Park London SW20 0JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Return made up to 23/10/04; full list of members
|
14 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
17 November 2003 | Director resigned (1 page) |
5 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
12 December 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
12 December 2002 | Return made up to 23/10/02; full list of members (7 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Return made up to 23/10/01; full list of members
|
23 October 2000 | Secretary resigned (1 page) |