Slough
Berkshire
SL2 1AZ
Secretary Name | Ashley Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2001(6 days after company formation) |
Appointment Duration | 12 years, 11 months (closed 11 June 2014) |
Role | Civil Servant |
Correspondence Address | 74 Cornwall Avenue Slough Berkshire SL2 1AZ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 1 Berkeley Street London W1J 8DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
11 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | Completion of winding up (1 page) |
11 March 2014 | Completion of winding up (1 page) |
4 December 2003 | Order of court to wind up (2 pages) |
4 December 2003 | Order of court to wind up (2 pages) |
26 November 2003 | Court order notice of winding up (1 page) |
26 November 2003 | Court order notice of winding up (1 page) |
17 September 2002 | Return made up to 22/06/02; full list of members (6 pages) |
17 September 2002 | Return made up to 22/06/02; full list of members (6 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 74 cornwall avenue slough berkshire SL2 1AZ (1 page) |
5 May 2002 | Registered office changed on 05/05/02 from: 74 cornwall avenue slough berkshire SL2 1AZ (1 page) |
5 May 2002 | Director's particulars changed (1 page) |
5 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Company name changed lansley LIMITED\certificate issued on 02/05/02 (2 pages) |
2 May 2002 | Company name changed lansley LIMITED\certificate issued on 02/05/02 (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: suite 27471 72 new bond street london W1S 1RR (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: suite 27471 72 new bond street london W1S 1RR (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
22 June 2001 | Incorporation (31 pages) |
22 June 2001 | Incorporation (31 pages) |