North Curry
Taunton
Somerset
TA3 6LT
Director Name | Edward Roland Haslewood Perks |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 Buckingham Gate London SW1E 6LS |
Director Name | Jillian Margaret Walsh |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Upton Grey Place Greywell Road, Upton Grey Basingstoke Hampshire RG25 2RQ |
Secretary Name | Edward Roland Haslewood Perks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 Buckingham Gate London SW1E 6LS |
Registered Address | 21 Buckingham Gate London SW1E 6LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2003 | Application for striking-off (1 page) |
10 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
6 June 2001 | Incorporation (26 pages) |