Seer Green
Beaconsfield
Buckinghamshire
HP9 2XU
Director Name | Verney Ryan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 White Hart Reabrook Shrewsbury Shropshire SY4 7TB Wales |
Secretary Name | Matthew Dickinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 April 2009) |
Role | Commercial Director |
Correspondence Address | 54 Orchard Road Seer Green Buckinghamshire HP9 2XU |
Secretary Name | Verney Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Saint Albans Avenue London W4 5JS |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 23 St Albans Avenue Chiswick London W4 5LL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51,649 |
Cash | £52,933 |
Current Liabilities | £2,523 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
3 May 2007 | Director's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
13 May 2005 | Return made up to 17/04/05; full list of members (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 54 orchard road seer green buckinghamshire HP9 2XU (1 page) |
16 June 2004 | Return made up to 17/04/04; full list of members
|
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 61 st albans avenue chiswick london W4 5JS (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
12 May 2003 | Return made up to 17/04/03; full list of members
|
8 May 2003 | Registered office changed on 08/05/03 from: 22 cunnington street chiswick london W4 5EN (1 page) |
17 August 2002 | Secretary's particulars changed (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: 22 natal road cambridge CB1 3NS (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Ad 17/04/02--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |