Caddington
Bedfordshire
LU1 4AS
Director Name | Mrs Christina Bridget Ryan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 February 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 May 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RN |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Heather Gwendolyn Brierley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 5 Cygnets Close Redhill Surrey RH1 2QE |
Director Name | Mr Stephen John Prior |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 16a Haygarth Place High Street Wimbledon London SW19 5BX |
Director Name | Mrs Christina Bridget Ryan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RN |
Registered Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 November 2007 | Liquidators statement of receipts and payments (5 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 81 newgate street london EC1A 7AJ (1 page) |
1 December 2006 | Appointment of a voluntary liquidator (1 page) |
1 December 2006 | Resolutions
|
1 December 2006 | Declaration of solvency (3 pages) |
9 October 2006 | Company name changed btinfonet LIMITED\certificate issued on 09/10/06 (2 pages) |
27 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (1 page) |
2 February 2005 | Company name changed bt seventy-six LIMITED\certificate issued on 02/02/05 (2 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
28 April 2004 | Resolutions
|
19 March 2004 | Return made up to 12/03/04; full list of members (2 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
12 April 2003 | Auditor's resignation (1 page) |
20 March 2003 | Return made up to 12/03/03; full list of members (2 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
17 May 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 12/03/02; full list of members (2 pages) |
27 January 2002 | Resolutions
|
21 March 2001 | Resolutions
|
12 March 2001 | Incorporation (32 pages) |