West Winterslow
Salisbury
Wiltshire
SP5 1RE
Director Name | Mark Robert Smillie |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 October 2009) |
Role | Company Director |
Correspondence Address | Midcourts Bottom Orchard Church Lane Chearsley Buckinghamshire HP18 0DF |
Secretary Name | Mark Robert Smillie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 October 2009) |
Role | Company Director |
Correspondence Address | Midcourts Bottom Orchard Church Lane Chearsley Buckinghamshire HP18 0DF |
Director Name | Julie Ann Swan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2006) |
Role | Accountant |
Correspondence Address | 20 West Way Harpenden Hertfordshire AL5 4RD |
Secretary Name | Julie Ann Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2006) |
Role | Accountant |
Correspondence Address | 20 West Way Harpenden Hertfordshire AL5 4RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 September 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: 48 langham street london W1W 7AY (1 page) |
24 May 2007 | Return made up to 16/03/07; full list of members (7 pages) |
15 May 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed;new director appointed (1 page) |
20 September 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 16/03/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
1 August 2005 | Return made up to 16/03/05; full list of members (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
7 May 2004 | Return made up to 16/03/04; full list of members (7 pages) |
18 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 March 2003 | Return made up to 16/03/03; no change of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
22 March 2002 | Return made up to 16/03/02; full list of members
|
7 July 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
21 March 2001 | Company name changed 42 langham street LIMITED\certificate issued on 21/03/01 (2 pages) |
16 March 2001 | Incorporation (13 pages) |