Hampstead Norreys Road
Hermitage
Berkshire
RG18 9RS
Director Name | Mr Martin Ivo Large |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 05 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fern Owls Linchmere Ridge Haselmere Surrey GU27 3PS |
Director Name | Mr Simon Walter Ainley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grange Road Elstree Hertfordshire WD6 3LY |
Director Name | Matthew Edward Delaney |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Wigmore Lane Reading Berkshire RG7 5HH |
Director Name | Sarah Jane Beane |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 April 2003) |
Role | Accountant |
Correspondence Address | 129 Manor Road Wood Stock Oxford Oxfordshire OX20 1XS |
Secretary Name | B H Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 37 London Road Newbury Berkshire RG14 1JL |
Registered Address | Unit 12 Syon Gate Way Brentford Middlesex TW8 9DD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£139,114 |
Current Liabilities | £139,114 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2006 | Application for striking-off (1 page) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | Director resigned (1 page) |
3 March 2006 | Full accounts made up to 30 June 2005 (9 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: redwood thirtover cold ash newbury berkshire RG16 9JE (1 page) |
10 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
17 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
31 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 February 2004 | Director resigned (1 page) |
24 February 2004 | Company name changed digital message LIMITED\certificate issued on 24/02/04 (2 pages) |
12 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
12 May 2003 | Director resigned (1 page) |
18 December 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | New director appointed (2 pages) |
22 July 2002 | Ad 11/07/02--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
18 July 2002 | Particulars of mortgage/charge (5 pages) |
6 July 2002 | Memorandum and Articles of Association (13 pages) |
6 July 2002 | Nc inc already adjusted 25/06/02 (1 page) |
6 July 2002 | Resolutions
|
27 June 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |