4 Old Cove Road
Fleet
Hampshire
GU51 2RL
Director Name | Alexander Charles Pick |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(same day as company formation) |
Role | Business Development Director |
Correspondence Address | Leigh Cottage Hare Hill Addlestone Surrey KT15 1DS |
Secretary Name | Simon David Lofthouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Pearmain Cottage 3 St. Lukes Road Old Windsor Berkshire SL4 2QL |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Cobham House 9 Warwick Court Grays Inn London WC1R 5DJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2004 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
26 April 2004 | Return made up to 29/10/03; full list of members (7 pages) |
20 April 2004 | Strike-off action suspended (1 page) |
19 December 2002 | Ad 01/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 December 2002 | Return made up to 29/10/02; full list of members
|
4 November 2001 | Secretary resigned (1 page) |
29 October 2001 | Incorporation (32 pages) |