Gerrards Cross
Buckinghamshire
SL9 7EN
Director Name | David Paul Williamson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2001(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 37 Grove Avenue London W7 3ER |
Secretary Name | Michael Joseph Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 The Rise Uxbridge Middlesex UB10 0JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gormley House Waxlow Road London NW10 7NU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2004 | Total exemption full accounts made up to 29 February 2004 (1 page) |
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2004 | Application for striking-off (1 page) |
27 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
9 February 2004 | Total exemption full accounts made up to 28 February 2003 (1 page) |
4 February 2004 | Total exemption full accounts made up to 28 February 2002 (1 page) |
26 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
25 March 2003 | Location of register of members (1 page) |
22 May 2002 | Ad 14/02/01--------- £ si 99@1 (2 pages) |
20 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: gormley house waxlow road london NW10 7NU (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
14 February 2001 | Incorporation (14 pages) |