Woolaston
Gloucestershire
GL15 6QA
Wales
Director Name | Stephen Cochrane |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 2003) |
Role | Company Director |
Correspondence Address | 55 Norman Crescent Pinner HA5 3QH |
Director Name | Mr Robert Woodland Stoodley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Sovereign Mews Geffrye Street London E2 8HZ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 42 South Molton Street London W1K 5RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: 4 ash way woolaston GL15 6QA (1 page) |
19 April 2002 | New director appointed (3 pages) |
10 April 2002 | New director appointed (2 pages) |
12 March 2002 | Company name changed castleacre designs LIMITED\certificate issued on 12/03/02 (2 pages) |
26 February 2002 | New secretary appointed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 4 ash way lydney GL15 6QA (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |