Aldworth Road, Upper Basildon
Reading
Berkshire
RG8 8NG
Secretary Name | Darren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2003) |
Role | Builder |
Correspondence Address | 15 Priory Gate Shefford Bedfordshire SG17 5TX |
Secretary Name | Bente Ditlev Elboth |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 16 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | Skodsborg Parken 54 2942 Skodsborg Foreign Denmark |
Secretary Name | Mr Stig Elboth |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 10 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerys Corner Aldworth Road, Upper Basildon Reading Berkshire RG8 8NG |
Director Name | Mr Stig Elboth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerys Corner Aldworth Road, Upper Basildon Reading Berkshire RG8 8NG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£56,275 |
Current Liabilities | £111,379 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2011 | Termination of appointment of Stig Elboth as a secretary (1 page) |
10 February 2011 | Termination of appointment of Doreen Elboth as a director (1 page) |
10 February 2011 | Termination of appointment of Stig Elboth as a director (1 page) |
10 February 2011 | Termination of appointment of Stig Elboth as a secretary (1 page) |
10 February 2011 | Termination of appointment of Stig Elboth as a director (1 page) |
10 February 2011 | Termination of appointment of Doreen Elboth as a director (1 page) |
14 July 2010 | Compulsory strike-off action has been suspended (2 pages) |
14 July 2010 | Compulsory strike-off action has been suspended (2 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (12 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (12 pages) |
20 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
20 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
23 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
31 October 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
31 October 2007 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
27 February 2007 | Return made up to 21/01/07; full list of members
|
27 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 March 2006 | Return made up to 21/01/06; full list of members
|
16 March 2006 | Return made up to 21/01/06; full list of members (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 21/01/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
17 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
17 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
11 January 2004 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
11 January 2004 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (1 page) |
29 April 2003 | New secretary appointed (1 page) |
4 February 2003 | Return made up to 21/01/03; full list of members
|
4 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 2A butts hill road reading RG5 4NH (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 2A butts hill road reading RG5 4NH (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Incorporation (16 pages) |
21 January 2002 | Incorporation (16 pages) |