Sussex Place
Slough
Berkshire
SL1 1NW
Director Name | Aaron Stuart Perrot |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Idmiston Road Worcester Park Surrey KT4 7ST |
Secretary Name | Aaron Stuart Perrott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 27 August 2008) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 2a Idmiston Road Worcester Park Surrey KT4 7ST |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Ground Floor 100 Rochester Row London SW1P 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2008 | Application for striking-off (1 page) |
19 March 2008 | Return made up to 10/01/08; full list of members (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2007 | Return made up to 10/01/07; full list of members (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 January 2006 | Return made up to 10/01/06; full list of members (5 pages) |
15 December 2005 | Resolutions
|
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: magus house 1 catherine place london SW1E 6DX (1 page) |
15 April 2005 | Return made up to 10/01/05; full list of members (5 pages) |
7 January 2005 | New director appointed (2 pages) |
6 January 2005 | Secretary resigned (1 page) |
4 June 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
12 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
9 August 2003 | Registered office changed on 09/08/03 from: 4TH floor 33 welbeck street london W1G 8EX (1 page) |
14 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
13 August 2002 | New secretary appointed (2 pages) |
28 May 2002 | New director appointed (4 pages) |
28 May 2002 | New director appointed (3 pages) |
21 January 2002 | Ad 10/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
10 January 2002 | Incorporation (15 pages) |