Darvills Lane Shurlock Row
Reading
RG10 0PF
Secretary Name | Jonathon Mark Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | Glebe House Darvills Lane Shurlock Row Reading RG10 0PF |
Director Name | Rachel Elizabeth Melsom-Parker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2002(4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | 5 St Michaels Gardens London W10 5SP |
Secretary Name | Iona Maria Elizabeth Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Seven Acres Twyford Road, Binfield Bracknell Berkshire RG42 5PY |
Director Name | Henriette Kidston |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 month (resigned 29 June 2002) |
Role | Producer |
Correspondence Address | 4 Needham Road London W11 2RP |
Director Name | Mr Charles George Mariner Redmayne |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2002(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sarsfeld Road London Greater London SW12 8HN |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 39a Welbeck Street London W1G 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,729 |
Cash | £11,187 |
Current Liabilities | £26,668 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2005 | Application for striking-off (1 page) |
30 August 2005 | Return made up to 16/05/05; full list of members (10 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2004 | Return made up to 16/05/04; full list of members (10 pages) |
27 May 2004 | Notice of assignment of name or new name to shares (1 page) |
23 March 2004 | Director resigned (1 page) |
9 October 2003 | Ad 01/10/03--------- £ si [email protected]=62 £ ic 6100/6162 (2 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
27 May 2003 | Return made up to 16/05/03; full list of members
|
25 April 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
25 April 2003 | Ad 16/04/03--------- £ si [email protected]=5899 £ ic 1/5900 (2 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Ad 16/04/03--------- £ si [email protected]=200 £ ic 5900/6100 (2 pages) |
25 September 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Incorporation (19 pages) |