Stoke Row
Henley On Thames
Oxfordshire
RG9 5PA
Secretary Name | Mr Michael Gallagher |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Eton Wick Road Eton Wick Windsor Berkshire SL4 6NQ |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 39/49 Commercial Road Southampton Hampshire SO15 1GA |
Registered Address | Rsm Robson Rhodes 3-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
14 September 2005 | Dissolved (1 page) |
---|---|
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (6 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: unit 7 the business centre molly millars lane wokingham berkshire RG41 2QZ (1 page) |
27 May 2002 | Resolutions
|
27 May 2002 | Appointment of a voluntary liquidator (1 page) |
27 May 2002 | Statement of affairs (6 pages) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
15 March 2001 | Director resigned (1 page) |
14 March 2001 | Company name changed bondco 853 LIMITED\certificate issued on 14/03/01 (2 pages) |
16 February 2001 | Incorporation (25 pages) |