Dorcester On Thames
Oxon
OX10 7JG
Director Name | David John Finch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 August 2005) |
Role | Chartered Accountant |
Correspondence Address | Larchwood House Magpies Crocker End Henley On Thames Oxfordshire RG9 5BE |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Watling Lane Dorcester On Thames Oxon OX10 7JG |
Secretary Name | Tony Leslie Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 3 Ware Road Tonwell Ware Hertfordshire SG12 0HN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2005 | Application for striking-off (1 page) |
24 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 January 2004 | Return made up to 28/12/03; full list of members (5 pages) |
7 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 March 2003 | Director's particulars changed (1 page) |
11 February 2003 | New secretary appointed (1 page) |
11 February 2003 | Secretary resigned (1 page) |
9 January 2003 | Return made up to 29/12/02; full list of members (5 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (6 pages) |
28 January 2002 | Return made up to 29/12/01; full list of members (5 pages) |
29 June 2001 | Director's particulars changed (1 page) |
28 March 2001 | Resolutions
|
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 February 2001 | Company name changed moneyflat LIMITED\certificate issued on 26/02/01 (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
29 December 2000 | Incorporation (13 pages) |