34 Willow Road
Guildford
GU1 2HQ
Secretary Name | Jane Gail Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(1 year, 11 months after company formation) |
Appointment Duration | 3 years (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 1 Newlands Crescent Guildford Surrey GU1 3JS |
Secretary Name | Maxine Alison Frere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Bracken Cottage East Street Great Bookham Surrey KT23 4QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Heritage House 34 North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Director's particulars changed (1 page) |
1 June 2003 | Secretary resigned (1 page) |
20 March 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
13 March 2003 | Director's particulars changed (1 page) |
6 March 2003 | Return made up to 18/04/02; full list of members
|
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
30 April 2001 | Memorandum and Articles of Association (12 pages) |
25 April 2001 | Company name changed u pack it LIMITED\certificate issued on 25/04/01 (2 pages) |