Maidenhead
Berkshire
SL6 6LG
Director Name | Miss Frances Millar |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 January 2007) |
Role | Management Consultancy |
Correspondence Address | 4 Inca House 152-154 Shepherds Bush Road London W6 7PB |
Secretary Name | Propect Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2004(4 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 January 2007) |
Correspondence Address | Third Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
Director Name | David George Coutts Ligertwood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Michael David Townley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lloyd Road Hove Sussex BN3 6NL |
Secretary Name | David George Coutts Ligertwood |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | David Paterson Millar |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 2006) |
Role | Proffesional Cyclist |
Correspondence Address | The Old Bank Hayfield High Peak SY22 2EX Wales |
Secretary Name | Elaine Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 November 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merok Camp Road Gerrards Cross Buckinghamshire SL9 7PD |
Registered Address | Third Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2006 | Application for striking-off (1 page) |
15 August 2006 | Director resigned (1 page) |
20 February 2006 | Return made up to 26/10/05; full list of members (3 pages) |
23 August 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
16 June 2005 | Return made up to 26/10/04; full list of members; amend
|
22 February 2005 | Return made up to 26/10/04; full list of members
|
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (2 pages) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | Director resigned (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
29 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: c/o athletes 1 LIMITED 1 regent street london SW1Y 4NW (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 December 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
19 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |