Hampton
Middlesex
TW12 3DH
Secretary Name | AOK Service Centre Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Correspondence Address | 15 Rectory Road Farnborough Hampshire GU14 7BU |
Secretary Name | Lisa Marie Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 June 2002) |
Role | Company Director |
Correspondence Address | 37 Windmill Road Hampton Middlesex TW12 1QZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 December 2006 | Dissolved (1 page) |
---|---|
1 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
25 October 2004 | Appointment of a voluntary liquidator (1 page) |
25 October 2004 | Resolutions
|
25 October 2004 | Statement of affairs (5 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: first floor 64 wellington road hampton hill middlesex TW12 1JT (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: albion house 113 station road hampton middlesex TW12 2AL (1 page) |
17 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 June 2003 | Return made up to 15/06/03; full list of members
|
2 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members
|
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 15 rectory rd farnborough hants GU14 7BU (1 page) |
5 July 2001 | Company name changed bradring LTD\certificate issued on 05/07/01 (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page) |
3 July 2001 | Secretary resigned (1 page) |
15 June 2001 | Incorporation (12 pages) |