Basingstoke
Hampshire
RG21 5TU
Secretary Name | Marilyn Hebbron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 15 Hazel Road Four Marks Alton Hampshire GU34 5EY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Jacob Cavenagh & Skeet Chartered Accountants 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2003 | Return made up to 23/10/03; full list of members
|
11 November 2003 | Application for striking-off (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 February 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 14 reading road south fleet hampshire GU52 7QL (1 page) |
11 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
25 October 2001 | Return made up to 23/10/01; full list of members
|
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: 83 leonard street london EC2A 4QS (1 page) |
24 January 2001 | New director appointed (2 pages) |