Baughurst
Tadley
Hampshire
RG26 5LL
Director Name | Mr Christopher Mark Thompson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hextall Cottage Martins Lane East Peckham Kent TN12 5NB |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | St Johns Square Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 22 years |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 September 2004 | Dissolved (1 page) |
---|---|
15 June 2004 | Liquidators statement of receipts and payments (5 pages) |
15 June 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 June 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: new garden house 78 hatton gardens london EC1N 8JA (2 pages) |
10 May 2003 | Ad 20/01/03--------- £ si 4520@1=4520 £ ic 2/4522 (2 pages) |
3 February 2003 | Resolutions
|
3 February 2003 | Declaration of solvency (3 pages) |
3 February 2003 | Appointment of a voluntary liquidator (1 page) |
2 December 2002 | Nc inc already adjusted 18/04/02 (1 page) |
2 December 2002 | Resolutions
|
2 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
13 June 2002 | Ad 21/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |