6 Portarlington Road West Bourne
Bournemouth
Dorset
BH4 8BT
Director Name | Mr Paul Raymond Simmonds Rogers |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(same day as company formation) |
Role | Glazing Contractor |
Country of Residence | England |
Correspondence Address | St Edmunds 11 Cassiobury Park Avenue Watford Hertfordshire WD18 7LA |
Secretary Name | Mr Paul Raymond Simmonds Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(same day as company formation) |
Role | Glazing Contractor |
Country of Residence | England |
Correspondence Address | St Edmunds 11 Cassiobury Park Avenue Watford Hertfordshire WD18 7LA |
Secretary Name | Mr Alfred Marcel Garfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 13 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 120 Salmon Street Kingsbury London NW9 8NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Internationsl Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 July 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 July 2007 | Resignation of a liquidator (1 page) |
14 May 2007 | Appointment of a voluntary liquidator (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Declaration of solvency (4 pages) |
14 May 2007 | Res re fees (1 page) |
14 May 2007 | Res re specie (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: gloucester house 72 london road st. Albans hertfordshire AL1 1NS (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
3 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
12 August 2005 | Return made up to 01/08/05; full list of members (8 pages) |
27 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
14 September 2004 | Return made up to 01/08/04; full list of members (8 pages) |
8 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
30 October 2003 | Return made up to 01/08/03; full list of members (8 pages) |
5 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
11 July 2002 | New secretary appointed (2 pages) |
15 April 2002 | Statement of affairs (12 pages) |
15 April 2002 | Ad 31/01/02--------- £ si 1498@1=1498 £ ic 3/1501 (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 15 victoria street nottingham NG1 2JZ (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Memorandum and Articles of Association (6 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2001 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
29 August 2001 | Ad 01/08/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New director appointed (1 page) |
3 August 2001 | New secretary appointed;new director appointed (1 page) |