Jeffreystone
Kilgetty
Dyfed
SA68 0RG
Wales
Director Name | Mrs Olga Aston |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 17 July 2005(3 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glen Jeffreyston Kilgetty Dyfed SA68 0RG Wales |
Secretary Name | Mr Sydney John Aston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2005(3 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 21 July 2009) |
Role | Baker |
Country of Residence | Wales |
Correspondence Address | The Glen Jeffreystone Kilgetty Dyfed SA68 0RG Wales |
Secretary Name | Mr Franciscus Johannes Maria Timmermans |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a Connaught Road London N4 4NT |
Director Name | Ms Sarah Anne Thelwall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 2004) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 36 Kings Keep Beaufort Road Kingston Surrey KT1 2HP |
Secretary Name | Ms Sarah Anne Thelwall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 2004) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 36 Kings Keep Beaufort Road Kingston Surrey KT1 2HP |
Registered Address | 42b Waterloo Road Cricklewood London NW2 7UH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 January 2008 | Return made up to 12/11/07; full list of members (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 January 2007 | Return made up to 12/11/06; full list of members (2 pages) |
8 January 2007 | Director's particulars changed (1 page) |
22 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
21 April 2006 | Return made up to 12/11/05; full list of members (3 pages) |
21 April 2006 | New director appointed (1 page) |
21 April 2006 | New secretary appointed (1 page) |
20 April 2006 | Return made up to 12/11/04; full list of members (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
1 June 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
1 June 2004 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
26 March 2004 | Secretary resigned;director resigned (1 page) |
2 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
6 September 2003 | New secretary appointed;new director appointed (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
11 December 2002 | Return made up to 12/11/02; full list of members (6 pages) |