Ringstead Road
Dublin 4
Ireland
Director Name | Daniel Oakes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 Cable House Great Percy Street London WC1X 9QT |
Secretary Name | Daniel Oakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | Flat 8 Cable House Great Percy Street London WC1X 9QT |
Director Name | Mr Spencer John Lambert |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tavern Cottage 291 Amersham Road Hazlemere Buckinghamshire HP15 7PX |
Secretary Name | Mr Spencer John Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tavern Cottage 291 Amersham Road Hazlemere Buckinghamshire HP15 7PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kings Works Kings Road Teddington Middlesex TW11 0QB |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
8 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
8 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
24 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 May 2005 | Return made up to 28/02/05; full list of members (7 pages) |
6 May 2005 | Return made up to 28/02/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned;director resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned;director resigned (1 page) |
4 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 September 2003 | Registered office changed on 15/09/03 from: collins house 68-72 high street burnham buckinghamshire SL1 7JT (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: collins house 68-72 high street burnham buckinghamshire SL1 7JT (1 page) |
23 June 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2003 | Return made up to 28/02/03; full list of members
|
31 March 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
31 March 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
16 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
16 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 1ST floor 48 high street burnham slough berkshire SL1 7JP (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 1ST floor 48 high street burnham slough berkshire SL1 7JP (1 page) |
5 April 2001 | Ad 28/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 April 2001 | Ad 28/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 February 2001 | Incorporation (17 pages) |