Camberley
Surrey
GU15 2PQ
Secretary Name | Diane Christine Lesser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Westheath Road Cove Farnborough Hampshire GU14 8QX |
Director Name | Mrs Briggitta Conroy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2001(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 July 2005) |
Role | Sales |
Correspondence Address | 72 Grosvenor Road Aldershot Hampshire GU11 3EA |
Secretary Name | Michael Patrick Conroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2001(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 72 Grosvenor Road Aldershot Hampshire GU11 3EA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 14 October 2008 (5 pages) |
15 August 2008 | Liquidators statement of receipts and payments to 8 August 2008 (5 pages) |
23 August 2007 | Statement of affairs (9 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Appointment of a voluntary liquidator (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 156 chesterfield road ashford middx TW15 3PT (1 page) |
15 June 2006 | Return made up to 06/06/06; full list of members
|
12 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 15 watchetts drive camberley surrey GU15 2PQ (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 15 watchetts drive camberley surrey GU15 2PQ (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 72 grosvenor road aldershot hampshire GU11 3EA (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
1 July 2005 | Return made up to 06/06/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 June 2003 | Return made up to 06/06/03; full list of members
|
15 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 June 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
6 June 2001 | Incorporation (7 pages) |