South Park Drive
Gerrards Cross
Buckinghamshire
SL9 8JH
Director Name | Mr Mark Simon Sargeant |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 December 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66a Edith Road London W14 9AR |
Secretary Name | Mr Mark Simon Sargeant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 December 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66a Edith Road London W14 9AR |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 66a Edith Road West Kensington London W14 9AR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2004 | Application for striking-off (1 page) |
10 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
8 October 2003 | Return made up to 24/07/03; full list of members (8 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
2 August 2001 | £ nc 1000/50000 25/07/01 (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed;new director appointed (2 pages) |