6 Honeysuckle Close, Boughton Vale
Rugby
Warwicks
CV23 0TX
Secretary Name | Mr Sean Bernard Thompson |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hopton Close Lang Farm Daventry Northamptonshire NN11 5GF |
Director Name | Mr Roberto Costa |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Wakami Crescent Chellaston Derby DE73 1XN |
Director Name | Mr Sean Bernard Thompson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hopton Close Lang Farm Daventry Northamptonshire NN11 5GF |
Registered Address | 33 Nicholas Way Northwood Middx HA6 2TR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Voluntary strike-off action has been suspended (1 page) |
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2005 | Application for striking-off (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 October 2004 | Return made up to 29/07/04; full list of members (7 pages) |
19 November 2003 | Return made up to 29/07/03; full list of members (7 pages) |
10 November 2003 | Ad 04/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 July 2002 | Incorporation (10 pages) |