Teddington
Middlesex
TW11 9LJ
Director Name | Mr Andrew William Mildmay Fane |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 64 Ladbrooke Road London W11 3NR |
Director Name | Mrs Carol Lindsay Reay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2001(same day as company formation) |
Role | Director Of Fund Raising & Pub |
Country of Residence | United Kingdom |
Correspondence Address | Chantry Farm House Denston Newmarket Suffolk CB8 8PP |
Director Name | Caroline Walker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2001(same day as company formation) |
Role | Finance Director |
Correspondence Address | 28 Lorne Gardens London E11 2BZ |
Secretary Name | Mrs Carol Lindsay Reay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2001(same day as company formation) |
Role | Director Of Fund Raising & Pub |
Country of Residence | United Kingdom |
Correspondence Address | Chantry Farm House Denston Newmarket Suffolk CB8 8PP |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Cowley Oxford Oxfordshire OX4 2ER |
Registered Address | 40-41 Queen Square London WC1N 3AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
11 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2001 | Voluntary strike-off action has been suspended (1 page) |
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2001 | Application for striking-off (1 page) |
24 January 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (3 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: temple court 107 oxford road oxford oxfordshire OX4 2ER (1 page) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed;new director appointed (2 pages) |