Berkshire
SL6 1SX
Secretary Name | Simon Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2001(3 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 November 2007) |
Role | IT Consultant |
Correspondence Address | 6 Fotherby Court Berkshire SL6 1SX |
Director Name | David George Stafford |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(6 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 November 2007) |
Role | Engineer |
Correspondence Address | Po Bos 96 7137 Somerset Mall South Africa |
Director Name | Fiona Stafford |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(6 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 November 2007) |
Role | IT Consultant |
Correspondence Address | PO Box 96 7137 Somerset Mall South Africa |
Director Name | Raymond Andrew Hunter |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (closed 27 November 2007) |
Role | Consultant |
Correspondence Address | Paradijslaan 49 Eindhoven 5611 Km |
Director Name | Howard Strettan Evans |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 October 2001) |
Role | Consultant |
Correspondence Address | 27 Hawthorne Avenue Harrow Middlesex HA3 8AG |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2007 | Application for striking-off (1 page) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: 6 fotherby court maidenhead berkshire SL6 1SX (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 September 2006 | Return made up to 24/07/06; full list of members (8 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 October 2005 | Return made up to 24/07/05; full list of members
|
20 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 78 capital wharf 50 wapping high street london E1W 1LY (1 page) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 May 2002 | Memorandum and Articles of Association (2 pages) |
26 October 2001 | Director resigned (1 page) |
25 October 2001 | Resolutions
|
18 October 2001 | Ad 16/10/01--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
24 September 2001 | Ad 17/09/01--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
28 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
31 July 2001 | New secretary appointed;new director appointed (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
31 July 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |