Church Lane
Strensham
Worcester
WR6 5DE
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2002(5 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 January 2004) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Mrs Virginia Anne Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 February 2003) |
Role | Administrator |
Correspondence Address | The Old School House Church Lane Lower Strensham Worcester WR8 9LW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,812 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2003 | Return made up to 05/07/03; full list of members
|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 2 bond industrial estate pitchers hill wickhamford evesham worcestershire WR11 6RT (1 page) |
25 July 2003 | Application for striking-off (1 page) |
18 March 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
24 February 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
7 August 2002 | Ad 12/07/02-12/07/02 £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
26 July 2002 | Nc inc already adjusted 10/07/02 (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
26 July 2002 | Memorandum and Articles of Association (11 pages) |
26 July 2002 | Resolutions
|
5 July 2002 | Incorporation (18 pages) |