Heathlands Road
Wokingham
Berkshire
RG40 3AJ
Secretary Name | Mr Malcolm Paul Stock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bartholomew Place Bracknell Berkshire RG42 3DQ |
Director Name | Sharon Coules |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(1 month after company formation) |
Appointment Duration | 6 years (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | No 7 Calle Rosal Las Auroras Las Auroras Calypso Calypso Urbanisation Calahonda Malaga 29649 Foreign |
Secretary Name | Mr Malcolm Paul Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(1 month after company formation) |
Appointment Duration | 10 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bartholomew Place Bracknell Berkshire RG42 3DQ |
Secretary Name | Mrs Judith Frances Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathlands Riding School Heathlands Road Wokingham Berkshire RG40 3AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 36 10-50 Willow Street London EC2A 4BH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 55 russell street reading berkshire RG1 7XG (1 page) |
17 May 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | Secretary resigned (1 page) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
15 June 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 March 2006 | Return made up to 22/02/06; full list of members
|
23 June 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Ad 30/04/05--------- £ si 12@1=12 £ ic 118/130 (2 pages) |
12 May 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
23 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
2 July 2003 | Ad 23/06/03--------- £ si 8@1=8 £ ic 100/108 (2 pages) |
28 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 February 2003 | Return made up to 22/02/03; full list of members (6 pages) |
29 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 September 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
30 August 2002 | Ad 21/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: 50 willow street london EC2A 4BH (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
18 May 2001 | Company name changed kipbass LIMITED\certificate issued on 18/05/01 (3 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 February 2001 | Incorporation (19 pages) |