Farmhouse
Hungerford
Berkshire
RG17 0SS
Director Name | Serena Claire Rutland |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2006(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 14 November 2006) |
Role | Widow |
Correspondence Address | Littlecote Park Farmhouse Hungerford Berkshire RG17 0SS |
Director Name | Hugo James Stanley Rutland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 May 2006) |
Role | Trader |
Correspondence Address | Littlecote Park Farmhouse Hungerford Berkshire RG17 0SS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fisher Sassoon And Marks Farley Court Allsop Place London NW1 5LG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2006 | Application for striking-off (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 April 2005 | Return made up to 23/03/05; full list of members
|
7 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
14 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
11 July 2001 | Memorandum and Articles of Association (12 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 July 2001 | Company name changed famex solutions LIMITED\certificate issued on 04/07/01 (3 pages) |
23 March 2001 | Incorporation (18 pages) |