Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Director Name | Mr Christopher Colin Tett |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 May 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Wormstall Wickham Newbury Berkshire RG20 8HB |
Secretary Name | Kathleen Bainbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 May 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Director Name | Zach Mattew Reynolds |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Metford Crescent Enfield Middlesex EN3 6GF |
Secretary Name | Firm Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 128 Wigmore Street London W1U 3SA |
Registered Address | 91d Jermyn Street London SW1Y 6JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
10 December 2003 | Application for striking-off (1 page) |
22 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
14 July 2002 | Full accounts made up to 31 March 2002 (4 pages) |
31 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | New director appointed (4 pages) |
24 August 2001 | Director resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | New director appointed (3 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 18 queen anne street london W1M 0HB (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 40 piccadilly london W1J 0DR (1 page) |
10 July 2001 | Incorporation (16 pages) |