Thames Ditton
Surrey
KT7 0TJ
Director Name | Paul Bryant |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 August 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Queens Drive Thames Ditton Surrey KT7 0TJ |
Director Name | Stephen Graham Hitchings |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Tudor Close Cheam Surrey SN3 8QT |
Director Name | Mr Colin Simpson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 August 2008) |
Role | Software Engineer |
Country of Residence | Berkshire |
Correspondence Address | 6 Russet Road Cox Green Maidenhead Berkshire SL6 3HL |
Director Name | Mr Geoffrey Williams |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 August 2008) |
Role | Crisis Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Gambeson Crescent Wallace Park Stirling Stirlingshire FK7 7XG Scotland |
Director Name | Kerrie Simpson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Pharmacy Assistant |
Correspondence Address | 6 Russet Road Cox Green Maidenhead Berkshire SL6 3HL |
Director Name | Irene Williams |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 1 Gambeson Crescent Wallace Park Stirling FK7 7XG Scotland |
Secretary Name | Leanne Tracey Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Gambeson Crescent Wallace Park Stirling FK7 7XG Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | London Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 October 2007) |
Correspondence Address | Third Floor 89 Fleet Street London EC4Y 1DH |
Registered Address | 12th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2008 | Application for striking-off (1 page) |
6 November 2007 | Secretary resigned (1 page) |
3 July 2007 | Return made up to 25/04/07; full list of members (7 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 6 russet road, cox green maidenhead berkshire SL6 3HL (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
7 February 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
7 June 2006 | Return made up to 25/04/06; full list of members (7 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
28 July 2005 | Return made up to 25/04/05; full list of members (3 pages) |
29 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
18 May 2004 | Return made up to 25/04/04; full list of members
|
5 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 June 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
9 June 2003 | Return made up to 25/04/03; full list of members (7 pages) |
28 November 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
19 June 2001 | Ad 25/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |