Fareham
Hampshire
PO16 8QJ
Secretary Name | Keith Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2001(3 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Recruitment Consultant |
Correspondence Address | 88a Portchester Road Fareham Hampshire PO16 8QJ |
Director Name | Lesley Ann Foster |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 88a Portchester Road Fareham Hampshire PO16 8QJ |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 March 2007 | Dissolved (1 page) |
---|---|
19 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | Liquidators statement of receipts and payments (4 pages) |
14 September 2004 | Statement of affairs (8 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Appointment of a voluntary liquidator (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 143 london road north end portsmouth hampshire PO2 9AA (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 1ST floor 144 london road north end portsmouth hampshire PO2 9DQ (1 page) |
6 October 2003 | Return made up to 30/09/03; full list of members
|
18 March 2003 | Registered office changed on 18/03/03 from: 1ST floor 144 london road north end portsmouth hampshire PO2 9DQ (1 page) |
9 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed;new director appointed (3 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 376 euston road london NW1 3BL (1 page) |
2 October 2001 | Incorporation (15 pages) |