Cold Ash
Newbury
Berkshire
RG18 9PH
Director Name | Mr Vincent Robert Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Rothamsted Avenue Harpenden Hertfordshire AL5 5DP |
Secretary Name | Ms Dominique Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Fairfield Drive Dorking Surrey RH4 1JH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 Hampstead High Street London NW3 1JQ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2004 | Application for striking-off (1 page) |
15 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (13 pages) |
20 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
29 July 2003 | Withdrawal of application for striking off (1 page) |
23 July 2003 | Application for striking-off (1 page) |
12 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
29 April 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
25 April 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Incorporation (13 pages) |