St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director Name | Philippe Francois Pierre Couret |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Closed |
Appointed | 23 May 2001(same day as company formation) |
Role | Finance Director |
Correspondence Address | Flat 9 1 Prince Of Wales Terrace London W8 5PG |
Secretary Name | Catherine Elizabeth Strathmore Kurtz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Berkeley Road Tunbridge Wells Kent TN1 1YR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 82 Baker Street London W1U 6AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2004 | Application for striking-off (1 page) |
7 July 2004 | Return made up to 23/05/04; full list of members (5 pages) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 April 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
18 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
18 June 2001 | Ad 23/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |