Yateley
Hampshire
GU46 6FQ
Director Name | Mr Lee Fraser Menzies |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wallingford Avenue London W10 6PX |
Director Name | Patrick Geoffrey Ryecart |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pink House Hambleden Henley On Thames Oxfordshire RG9 6RL |
Secretary Name | Mr Lee Fraser Menzies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wallingford Avenue London W10 6PX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 118-120 Wardour Street London W1V 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2006 | Application for striking-off (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
7 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 98-110 high street guildford surrey GU1 3HE (1 page) |
18 January 2005 | Return made up to 30/10/04; full list of members (7 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
5 November 2003 | Return made up to 30/10/03; no change of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 November 2002 | Return made up to 30/10/02; no change of members (7 pages) |
2 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
5 December 2001 | Return made up to 30/10/01; full list of members
|
4 January 2001 | Memorandum and Articles of Association (12 pages) |
27 December 2000 | Company name changed just like that LIMITED\certificate issued on 28/12/00 (3 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New secretary appointed;new director appointed (2 pages) |
30 October 2000 | Incorporation (13 pages) |