Bracknell
Berkshire
RG12 2QX
Secretary Name | Mr Benjamin Satkunan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2007(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 November 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Lands Hill Bracknell Berkshire RG12 2QX |
Director Name | Mrs Poonka Tiburtius |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 November 2009) |
Role | Secretary |
Correspondence Address | 2 Old Lands Hill Bracknell Berkshire RG12 2QX |
Secretary Name | Poonka Tiburtius |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 May 2007) |
Role | Secretary |
Correspondence Address | 2 The Shrublands Potters Bar Hertfordshire EN6 2BW |
Secretary Name | Dr Thayalan Tiburtius |
---|---|
Nationality | Srilankan |
Status | Resigned |
Appointed | 15 February 2001(3 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 2001) |
Role | Medical Practitioner |
Correspondence Address | No 1 Chaddesley Glen Poole Dorset BH13 7PA |
Director Name | Delbau & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 192 Jamaica Road Tower Bridge London SE16 4RT |
Secretary Name | DEON & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 192 Jamaica Road Tower Bridge London SE16 4RT |
Registered Address | 289 Brettenham Road Edmonton London N18 2HF |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2010 | Application to strike the company off the register (3 pages) |
4 August 2010 | Application to strike the company off the register (3 pages) |
6 May 2010 | Termination of appointment of Poonka Tiburtius as a director (1 page) |
6 May 2010 | Termination of appointment of Poonka Tiburtius as a director (1 page) |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-11-30
|
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-11-30
|
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
25 September 2008 | Secretary's Change of Particulars / benjamin satkunan / 24/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 18 conifer way, now: old lands hill; Post Town was: north wembley, now: bracknell; Region was: middlesex, now: berkshire; Post Code was: HA0 3QP, now: RG12 2QX; Country was: , now: england (2 pages) |
25 September 2008 | Director's change of particulars / poonka tiburtius / 23/09/2008 (2 pages) |
25 September 2008 | Director's Change of Particulars / thayalan tiburtius / 23/09/2008 / Title was: doctor, now: dr; HouseName/Number was: , now: 2; Street was: 2 the shrublands, now: old lands hill; Post Town was: potters bar, now: bracknell; Region was: hertfordshire, now: berkshire; Post Code was: EN6 2BW, now: RG12 2QX; Occupation was: medical practioner, now: med (2 pages) |
25 September 2008 | Return made up to 31/10/07; full list of members (4 pages) |
25 September 2008 | Director's change of particulars / thayalan tiburtius / 23/09/2008 (2 pages) |
25 September 2008 | Secretary's change of particulars / benjamin satkunan / 24/09/2008 (2 pages) |
25 September 2008 | Return made up to 31/10/07; full list of members (4 pages) |
25 September 2008 | Director's Change of Particulars / poonka tiburtius / 23/09/2008 / Title was: , now: mrs; HouseName/Number was: , now: 2; Street was: 2 the shrublands, now: old lands hill; Post Town was: potters bar, now: bracknell; Region was: hertfordshire, now: berkshire; Post Code was: EN6 2BW, now: RG12 2QX (2 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
12 February 2007 | Return made up to 31/10/06; full list of members (7 pages) |
12 February 2007 | Return made up to 31/10/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 October 2005 | Return made up to 31/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 31/10/05; full list of members (7 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 289 brettenham road edmonton london N18 2HF (1 page) |
27 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 289 brettenham road edmonton london N18 2HF (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2005 | Return made up to 31/10/04; full list of members (7 pages) |
18 April 2005 | Return made up to 31/10/04; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 192 jamaica road tower bridge london SE16 4RT (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 192 jamaica road tower bridge london SE16 4RT (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Return made up to 31/10/01; full list of members (7 pages) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2002 | Ad 31/07/01--------- £ si 1@1 (2 pages) |
25 June 2002 | Ad 31/07/01--------- £ si 1@1 (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Return made up to 31/10/01; full list of members (7 pages) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
31 October 2000 | Incorporation (21 pages) |
31 October 2000 | Incorporation (21 pages) |