Sunbury On Thames
Middlesex
TW16 7QA
Secretary Name | Mrs Donna Bonita Standing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(2 years after company formation) |
Appointment Duration | 7 months (closed 25 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cleves Way Sunbury On Thames Middlesex TW16 7QA |
Director Name | Mark Pinkney |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Freight Agent |
Correspondence Address | 8 Fernhurst Road Ashford Middlesex TW15 1AH |
Secretary Name | Mr John Paul Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Freight Agent |
Country of Residence | England |
Correspondence Address | 9 Cleves Way Sunbury On Thames Middlesex TW16 7QA |
Director Name | Philip James Standing |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2004) |
Role | Book Keeper |
Correspondence Address | 11 Biscoe Close Heston Middlesex TW5 0UN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 1 Northumberland Close Stanwell Middlesex TW19 7LN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,634 |
Current Liabilities | £27,216 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 September 2004 | Application for striking-off (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Secretary resigned (1 page) |
8 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: intermode house 9 cleves way sunbury on thames middlesex TW16 7QA (1 page) |
7 January 2004 | Registered office changed on 07/01/04 from: unit 13 britannia industrial e poyle road colnbrook berkshire SL3 0BH (1 page) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 July 2003 | Return made up to 14/06/03; full list of members
|
8 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
8 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
8 July 2002 | Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2002 | New secretary appointed;new director appointed (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 June 2002 | New director appointed (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Incorporation (31 pages) |
14 June 2002 | Secretary resigned (1 page) |