West Chester
Pa 19380
United States
Secretary Name | Simon Nigel William Ede |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2004(3 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 20 January 2009) |
Role | Accountant |
Correspondence Address | 8 Cherry Tree Walk Petworth West Sussex GU28 0HS |
Director Name | Lee Martin Perriam |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 78 Poynder Drive Holborough Snodland Kent ME6 5SF |
Director Name | Robert Jan Taal |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Woodside Avenue Beaconsfield Buckinghamshire HP9 1JH |
Secretary Name | Lee Martin Perriam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 78 Poynder Drive Holborough Snodland Kent ME6 5SF |
Director Name | Deborah Wolff |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | Oak And Beech Farm Old House Lane Langleybury Kings Langley Hertfordshire WD4 8RS |
Secretary Name | Simon Nigel William Ede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 31 October 2002) |
Role | Accountant |
Correspondence Address | 34 Nicholsfield Loxwood Billingshurst West Sussex RH14 0SR |
Secretary Name | Iain William Bernard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2004) |
Role | Ops Director |
Correspondence Address | 45 Goodings Green Wokingham Berkshire RG40 1SA |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Vista Business Centre Salisbury Road Hounslow Middlesex TW4 6JQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2008 | Application for striking-off (1 page) |
19 June 2008 | Secretary's change of particulars / simon ede / 17/06/2008 (1 page) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 31 the green west drayton middlesex UB7 7PN (1 page) |
31 October 2006 | Return made up to 18/10/06; full list of members (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
16 February 2005 | Director resigned (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 November 2004 | Return made up to 18/10/04; full list of members
|
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
20 November 2003 | Return made up to 18/10/03; full list of members
|
17 July 2003 | Director resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
31 October 2002 | Return made up to 18/10/02; full list of members
|
7 June 2002 | Secretary resigned;director resigned (1 page) |
7 June 2002 | New director appointed (3 pages) |
7 June 2002 | New secretary appointed (3 pages) |
24 December 2001 | New director appointed (2 pages) |
16 November 2001 | New secretary appointed;new director appointed (3 pages) |
16 November 2001 | New director appointed (3 pages) |
9 November 2001 | Ad 18/10/01--------- £ si 19@1=19 £ ic 81/100 (2 pages) |
9 November 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
9 November 2001 | Ad 18/10/01--------- £ si 80@1=80 £ ic 1/81 (2 pages) |
9 November 2001 | Resolutions
|
18 October 2001 | Incorporation (10 pages) |