Longhill Road
Ascot
Berkshire
SL5 8RE
Secretary Name | Preetinder Singh Chakal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 St Saviours Road Reading Berkshire RG1 6EJ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 3rd Floor 124-130 Tabernacle Street London EC2A 4SD |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 67 Pembroke Road Ruislip HA4 8NQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2003 | Return made up to 29/05/03; full list of members
|
30 October 2003 | Registered office changed on 30/10/03 from: c/o harmer & co paget longhill road ascot SL5 8RE (1 page) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Company name changed financial testing LIMITED\certificate issued on 22/10/03 (2 pages) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Director resigned (1 page) |